Search icon

AMERICAN TITLE COUNSEL, INC.

Company Details

Entity Name: AMERICAN TITLE COUNSEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000165042
FEI/EIN Number APPLIED FOR
Address: 9100 S. DADELAND BLVD, 1607, MIAMI, FL, 33156, KE
Mail Address: 9100 S. DADELAND BLVD, 1607, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ATTORNEY CORP. REPORTING SERV., INC. Agent 9100 S. DADELAND BLVD, MIAMI, FL, 33156

President

Name Role Address
DEEB KEVIN L President 9100 S. DADELAND BLVD STE 1607, MIAMI, FL, 33156

Secretary

Name Role Address
DEEB KEVIN L Secretary 9100 S. DADELAND BLVD STE 1607, MIAMI, FL, 33156

Director

Name Role Address
DEEB KEVIN L Director 9100 S. DADELAND BLVD STE 1607, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-07 ATTORNEY CORP. REPORTING SERV., INC. No data
CHANGE OF MAILING ADDRESS 2005-10-12 9100 S. DADELAND BLVD, 1607, MIAMI, FL 33156 KE No data
CHANGE OF PRINCIPAL ADDRESS 2005-10-12 9100 S. DADELAND BLVD, 1607, MIAMI, FL 33156 KE No data
REINSTATEMENT 2005-10-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-10-12 9100 S. DADELAND BLVD, 1607, MIAMI, FL 33156 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-11
REINSTATEMENT 2005-10-12
Domestic Profit 2004-12-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State