Search icon

THE TITLE COMPANY OF BREVARD, INC.

Company Details

Entity Name: THE TITLE COMPANY OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P05000023729
FEI/EIN Number 593798761
Address: 8110 S. Tropical Trail, Merritt Island, FL, 32952, US
Mail Address: 8110 S. Tropical Trail, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
COCHRAN C. RALPH Agent 8110 S. Tropical Trail, Merritt Island, FL, 32952

President

Name Role Address
COCHRAN C. RALPH President 8110 S. Tropical Trail, Merritt Island, FL, 32952

Secretary

Name Role Address
COCHRAN C. RALPH Secretary 8110 S. Tropical Trail, Merritt Island, FL, 32952

Treasurer

Name Role Address
COCHRAN C. RALPH Treasurer 8110 S. Tropical Trail, Merritt Island, FL, 32952

Director

Name Role Address
COCHRAN C. RALPH Director 8110 S. Tropical Trail, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 8110 S. Tropical Trail, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2020-01-30 8110 S. Tropical Trail, Merritt Island, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 8110 S. Tropical Trail, Merritt Island, FL 32952 No data
AMENDMENT 2019-02-15 No data No data
NAME CHANGE AMENDMENT 2005-03-04 THE TITLE COMPANY OF BREVARD, INC. No data

Documents

Name Date
ANNUAL REPORT 2020-01-30
Amendment 2019-02-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-07
AMENDED ANNUAL REPORT 2015-09-24
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-06
AMENDED ANNUAL REPORT 2013-10-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State