Search icon

FAMILY TITLE CENTERS OF AMERICA, INC.

Company Details

Entity Name: FAMILY TITLE CENTERS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000061190
FEI/EIN Number 205653469
Address: 5206 10TH AVENUE NORTH, LAKE WORTH, FL, 33463
Mail Address: 5206 10TH AVENUE NORTH, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CASO BARTHOLOMEW F Agent 511 CYPRESS CROSSING, WELLINGTON, FL, 33414

Director

Name Role Address
CASO BARTHOLOMEW F Director 511 CYPRESS CROSSING, WELLINGTON, FL, 33414

President

Name Role Address
CASO BARTHOLOMEW F President 511 CYPRESS CROSSING, WELLINGTON, FL, 33414

Vice President

Name Role Address
CASO BARTHOLOMEW F Vice President 511 CYPRESS CROSSING, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 5206 10TH AVENUE NORTH, LAKE WORTH, FL 33463 No data
CHANGE OF MAILING ADDRESS 2009-04-30 5206 10TH AVENUE NORTH, LAKE WORTH, FL 33463 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000796495 ACTIVE 1000000240354 PALM BEACH 2011-11-16 2031-12-07 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-24
Domestic Profit 2006-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State