Search icon

TITLE CONNECTION OF NORTH FLORIDA INC

Company Details

Entity Name: TITLE CONNECTION OF NORTH FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2007 (18 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: P07000026550
FEI/EIN Number 208541462
Address: 799-2 BLANDING BLVD, ORANGE PARK, FL, 32065, US
Mail Address: 799-2 BLANDING BLVD, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
FLANAGAN LILIANNE Agent 799-2 BLANDING BLVD, ORANGE PARK, FL, 32065

Treasurer

Name Role Address
FLANAGAN LILIANNE Treasurer 799-2 BLANDING BLVD, ORANGE PARK, FL, 32065

President

Name Role Address
THOMAS DAMIAN E President 799-2 BLANDING BLVD, ORANGE PARK, FL, 32065

Secretary

Name Role Address
WASSERMAN MICHAEL A Secretary 799-2 BLANDING BLVD, ORANGE PARK, FL, 32065

Vice President

Name Role Address
FLANAGAN LILIANNE Vice President 799-2 BLANDING BLVD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-08-19 FLANAGAN, LILIANNE No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-19 799-2 BLANDING BLVD, ORANGE PARK, FL 32065 No data
AMENDMENT 2007-12-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-17 799-2 BLANDING BLVD, ORANGE PARK, FL 32065 No data
AMENDMENT 2007-08-17 No data No data
CHANGE OF MAILING ADDRESS 2007-08-17 799-2 BLANDING BLVD, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2008-08-19
Amendment 2007-12-20
Amendment 2007-08-17
Domestic Profit 2007-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State