Search icon

PREMIER TITLE & ESCROW OF FLORIDA, INC.

Company Details

Entity Name: PREMIER TITLE & ESCROW OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 2014 (11 years ago)
Date of dissolution: 01 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: P14000014800
FEI/EIN Number 46-4848964
Address: 2787 E. OAKLAND PARK BLVD., 411, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2787 E. OAKLAND PARK BLVD., 411, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
GUARDIAN LAW GROUP OF FLORIDA, P.A. Agent

President

Name Role Address
GIRRBACH CHRISTINE M President 2787 E. OAKLAND PARK BLVD., STE 411, FORT LAUDERDALE, FL, 33306

Director

Name Role Address
GIRRBACH CHRISTINE M Director 2787 E. OAKLAND PARK BLVD., STE 411, FORT LAUDERDALE, FL, 33306
GIRRBACH KIRK J Director 2787 E. OAKLAND PARK BLVD., STE 411, FORT LAUDERDALE, FL, 33306

Vice President

Name Role Address
GIRRBACH KIRK J Vice President 2787 E. OAKLAND PARK BLVD., STE 411, FORT LAUDERDALE, FL, 33306

Secretary

Name Role Address
GIRRBACH KIRK J Secretary 2787 E. OAKLAND PARK BLVD., STE 411, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-01 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-19 Guardian Law Group of Florida, P.A. No data
AMENDMENT 2014-10-10 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-01
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-03-19
Amendment 2014-10-10
Domestic Profit 2014-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State