GULFATLANTIC TITLE OF LAWYERS, INC. - Florida Company Profile

Entity Name: | GULFATLANTIC TITLE OF LAWYERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jul 2007 (18 years ago) |
Date of dissolution: | 16 May 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 May 2012 (13 years ago) |
Document Number: | P07000084051 |
FEI/EIN Number | 611535629 |
Address: | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, US |
Mail Address: | 2510 N. REDHILL AVE., C/O MADELINE G. M. LOVEJOY, SANTA ANA, CA, 92705, US |
ZIP code: | 32204 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUIRK RAYMOND R | President | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204 |
PARK ANTHONY J | Executive Vice President | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204 |
PARK ANTHONY J | Director | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204 |
GRAVELLE MICHAEL L | Executive Vice President | 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204 |
GRAVELLE MICHAEL L | Secretary | 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204 |
MURPHY DANIEL K | Treasurer | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-05-16 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-08 | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL 32204 | - |
NAME CHANGE AMENDMENT | 2009-10-26 | GULFATLANTIC TITLE OF LAWYERS, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-05-16 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-02-11 |
Name Change | 2009-10-26 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-04-16 |
Domestic Profit | 2007-07-25 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State