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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
STATTON JASON | Agent | 1311 N. WESTSHORE BLVD STE 205, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
STATTON JASON | President | 13088 LOIS AVENUE, SEMINOLE, FL, 33776 |
Name | Role | Address |
---|---|---|
STATTON JASON | Secretary | 13088 LOIS AVENUE, SEMINOLE, FL, 33776 |
Name | Role | Address |
---|---|---|
STATTON JASON | Treasurer | 13088 LOIS AVENUE, SEMINOLE, FL, 33776 |
Name | Role | Address |
---|---|---|
STATTON JASON | Director | 13088 LOIS AVENUE, SEMINOLE, FL, 33776 |
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 |
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 |
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