Search icon

NEW ENGLAND TITLE INC.

Company Details

Entity Name: NEW ENGLAND TITLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000056843
FEI/EIN Number 204742643
Address: 9322 WESTOVER CLUB CIRCLE, WINDERMERE, FL, 34786
Mail Address: 7512 DR. PHILLIPS BLVD., SUITE - 50-506, ORLANDO, FL, 32819
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
GULLA JAYNE S. Director 9322 WESTOVER CLUB CIRCLE, WINDERMERE, FL, 34786

President

Name Role Address
GULLA JAYNE S. President 9322 WESTOVER CLUB CIRCLE, WINDERMERE, FL, 34786

Secretary

Name Role Address
GULLA JAYNE S. Secretary 9322 WESTOVER CLUB CIRCLE, WINDERMERE, FL, 34786

Vice President

Name Role Address
GULLA ANTHONY J. Vice President 9322 WESTOVER CLUB CIR., WINDERMERE, FL, 34786

Treasurer

Name Role Address
LALIBERTE RICHARD W. Treasurer 6440 RIDGEBERRY DR., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 9322 WESTOVER CLUB CIRCLE, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2007-04-06 9322 WESTOVER CLUB CIRCLE, WINDERMERE, FL 34786 No data

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-06
Domestic Profit 2006-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State