Entity Name: | NORTHSTAR TITLE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Apr 2005 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P05000058205 |
FEI/EIN Number | 202759184 |
Address: | 5036 DR. PHILLIPS BLVD. #245, ORLANDO, FL, 32819 |
Mail Address: | 5036 DR. PHILLIPS BLVD., STE. 245, ORLANDO, FL, 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWELL D. CLARK | Agent | 733 BUCKHAVEN LOOP, OCOEE, FL, 34761 |
Name | Role | Address |
---|---|---|
HAMZEHLOUI HOOMAN | President | 7353 SANDLAKE RD - SUITE 100, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
HAMZEHLOUI HOOMAN | Director | 7353 SANDLAKE RD - SUITE 100, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
AMENDMENT | 2006-10-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-02 | 5036 DR. PHILLIPS BLVD. #245, ORLANDO, FL 32819 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900018985 | LAPSED | 2007-CA-5117 | 9TH JUD CIR ORANGE CTY FL | 2007-08-20 | 2012-12-13 | $44387.96 | GEORGE SHEPARD, 486 HIGHBROOKE ROAD, OCOEE, FL 34761 |
Name | Date |
---|---|
Reg. Agent Resignation | 2007-11-07 |
Amendment | 2006-10-27 |
ANNUAL REPORT | 2006-03-02 |
Domestic Profit | 2005-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State