Entity Name: | ALL AMERICAN TITLE OF SOUTHWEST FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 May 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P06000065038 |
FEI/EIN Number | 562582101 |
Address: | 1870 CLAYTON COURT, FORT MYERS, FL, 33907 |
Mail Address: | 9298 CENTRAL AVE NE, SUITE 102, BLAINE, MN, 55434 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE ACCESS, INC. | Agent |
Name | Role | Address |
---|---|---|
BUELOW DAVID J | Vice President | 9298 CENTRAL AVE NE STE 102, BLAINE, MN, 55434 |
Name | Role | Address |
---|---|---|
WEBB KEVIN D | President | 9298 CENTRAL AVE NE, STE 102, BLAINE, MN, 55343 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-25 | 1870 CLAYTON COURT, FORT MYERS, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-25 | 1870 CLAYTON COURT, FORT MYERS, FL 33907 | No data |
AMENDMENT | 2006-07-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000494717 | LAPSED | 1000000435153 | LEE | 2013-01-31 | 2023-02-27 | $ 6,244.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-25 |
Amendment | 2006-07-25 |
Domestic Profit | 2006-05-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State