Search icon

BERKLEY TITLE GROUP CORPORATION

Company Details

Entity Name: BERKLEY TITLE GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 2005 (19 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: P05000162725
FEI/EIN Number 432093541
Address: 95 MERRICK WAY, SUITE 517, CORAL GABLES, FL, 33134
Mail Address: 95 MERRICK WAY, SUITE 517, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STEVENS PAUL H Agent 95 MERRICK WAY, CORAL GABLES, FL, 33134

President

Name Role Address
STEVENS PAUL H President 95 MERRICK WAY SUITE 517, CORAL GABLES, FL, 33134

Secretary

Name Role Address
STEVENS PAUL H Secretary 95 MERRICK WAY SUITE 517, CORAL GABLES, FL, 33134

Director

Name Role Address
STEVENS PAUL H Director 95 MERRICK WAY SUITE 517, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-01-31 STEVENS, PAUL H No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 95 MERRICK WAY, SUITE 517, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2008-01-11 95 MERRICK WAY, SUITE 517, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 95 MERRICK WAY, SUITE 517, CORAL GABLES, FL 33134 No data
AMENDMENT 2007-02-08 No data No data

Documents

Name Date
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-01-31
Off/Dir Resignation 2008-03-10
ANNUAL REPORT 2008-01-11
Amendment 2007-02-08
ANNUAL REPORT 2007-01-29
Domestic Profit 2005-12-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State