Search icon

DOMINION TITLE CORPORATION - JACKSONVILLE

Company Details

Entity Name: DOMINION TITLE CORPORATION - JACKSONVILLE
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Feb 2005 (20 years ago)
Document Number: P05000027824
FEI/EIN Number 202409579
Address: 4110 Southpoint Blvd, Suite 105, Jacksonville, FL, 32216, US
Mail Address: P.O. Box 54111, JACKSONVILLE, FL, 32245, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BOGART MICHAEL S Agent 2214 SPANISH MOSS DR, JACKSONVILLE, FL, 32246

Director

Name Role Address
BOGART MICHAEL S Director 2214 SPANISH MOSS DR, JACKSONVILLE, FL, 32246

President

Name Role Address
BOGART MICHAEL S President 2214 SPANISH MOSS DR, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 4110 Southpoint Blvd, Suite 105, Jacksonville, FL 32216 No data
CHANGE OF MAILING ADDRESS 2016-04-28 4110 Southpoint Blvd, Suite 105, Jacksonville, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2012-04-23 BOGART, MICHAEL S No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000869589 TERMINATED 1000000329570 DUVAL 2012-11-26 2022-11-28 $ 415.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State