Search icon

FOUNDATION TITLE SERVICES OF FLORIDA INC

Company Details

Entity Name: FOUNDATION TITLE SERVICES OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000009968
FEI/EIN Number 26-1848874
Address: 5934 PALMER BLVD, SARASOTA, FL 34232
Mail Address: 5934 PALMER BLVD, SARASOTA, FL 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ARONIN, YVONNE Agent 5934 PALMER BLVD, SARASOTA, FL 34232

President

Name Role Address
ARONIN, YVONNE President 14105 MJ RD, MYAKKA CITY, FL 34251
CISLO, ALICE President 11190 MJ RD, MYAKKA CITY, FL 34251

Treasurer

Name Role Address
ALLISON, GEOFF Treasurer 1184 LENA LN, SARASOTA, FL 34240
CISLO, ALICE Treasurer 11190 MJ RD, MYAKKA CITY, FL 34251

Vice President

Name Role Address
CISLO, ALICE Vice President 11190 MJ RD, MYAKKA CITY, FL 34251

Secretary

Name Role Address
CISLO, ALICE Secretary 11190 MJ RD, MYAKKA CITY, FL 34251

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-21 5934 PALMER BLVD, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2011-01-21 5934 PALMER BLVD, SARASOTA, FL 34232 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-21 5934 PALMER BLVD, SARASOTA, FL 34232 No data
REGISTERED AGENT NAME CHANGED 2010-01-11 ARONIN, YVONNE No data

Documents

Name Date
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-25
Domestic Profit 2008-01-28

Date of last update: 26 Jan 2025

Sources: Florida Department of State