Search icon

TAMPA FAMILY TITLE, INC.

Company Details

Entity Name: TAMPA FAMILY TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2007 (18 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: P07000018510
FEI/EIN Number 205830533
Address: 14010 DR MARTIN LUTHER KING JR., DOVER, FL, 33527, US
Mail Address: P O BOX 88, DOVER, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TESTON JOESEPH Agent 2805 W BUSCH BLVD, TAMPA, FL, 33618

President

Name Role Address
RABAH MELISSA President 14010 DR MARTIN LUTHER KING JR., DOVER, FL, 33527

Secretary

Name Role Address
RABAH MELISSA Secretary 14010 DR MARTIN LUTHER KING JR., DOVER, FL, 33527

Treasurer

Name Role Address
RABAH MELISSA Treasurer 14010 DR MARTIN LUTHER KING JR., DOVER, FL, 33527

Director

Name Role Address
RABAH MELISSA Director 14010 DR MARTIN LUTHER KING JR., DOVER, FL, 33527

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 14010 DR MARTIN LUTHER KING JR., DOVER, FL 33527 No data
CHANGE OF MAILING ADDRESS 2009-04-30 14010 DR MARTIN LUTHER KING JR., DOVER, FL 33527 No data
REGISTERED AGENT NAME CHANGED 2008-04-30 TESTON, JOESEPH No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 2805 W BUSCH BLVD, TAMPA, FL 33618 No data
AMENDMENT 2007-02-21 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
Off/Dir Resignation 2007-02-27
Amendment 2007-02-21
Domestic Profit 2007-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State