Search icon

STATTON TITLE AGENCY, INC.

Company Details

Entity Name: STATTON TITLE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000103469
FEI/EIN Number 203235468
Address: 1311 N. WESTSHORE BLVD #205, TAMPA, FL, 33607
Mail Address: 1311 N. WESTSHORE BLVD #205, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STATTON TITLE AGENCY 401(K) PROFIT SHARING PLAN & TRUST 2011 203235468 2012-01-12 STATTON TITLE AGENCY 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 531390
Sponsor’s telephone number 7273659206
Plan sponsor’s address 12993 93RD AVENUE, SEMINOLE, FL, 33776

Plan administrator’s name and address

Administrator’s EIN 203235468
Plan administrator’s name STATTON TITLE AGENCY
Plan administrator’s address 12993 93RD AVENUE, SEMINOLE, FL, 33776
Administrator’s telephone number 7273659206

Signature of

Role Plan administrator
Date 2012-01-12
Name of individual signing JOHN COTTERMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STATTON JASON Agent 1311 N. WESTSHORE BLVD STE 205, TAMPA, FL, 33607

President

Name Role Address
STATTON JASON President 13088 LOIS AVENUE, SEMINOLE, FL, 33776

Secretary

Name Role Address
STATTON JASON Secretary 13088 LOIS AVENUE, SEMINOLE, FL, 33776

Treasurer

Name Role Address
STATTON JASON Treasurer 13088 LOIS AVENUE, SEMINOLE, FL, 33776

Director

Name Role Address
STATTON JASON Director 13088 LOIS AVENUE, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-13 STATTON, JASON No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 1311 N. WESTSHORE BLVD STE 205, TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 1311 N. WESTSHORE BLVD #205, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2009-01-20 1311 N. WESTSHORE BLVD #205, TAMPA, FL 33607 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900020133 LAPSED 08-SC-0006264-O CTY CRT 9 JUD CIR FL ORANGE CY 2008-08-15 2013-10-31 $981.90 MICRODECISIONS, INC., 4403 VINELAND RD., SUITE B-10, ORLANDO, FL 32811

Documents

Name Date
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-04
Domestic Profit 2005-07-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State