Entity Name: | PURPLEBRICKS TITLE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Apr 2018 (7 years ago) |
Date of dissolution: | 21 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 21 Jan 2020 (5 years ago) |
Document Number: | P18000038127 |
FEI/EIN Number | 82-5294602 |
Address: | 875 Concourse Parkway South, Maitland, FL, 32751, US |
Mail Address: | 400 Spectrum Center Dr, Irvine, CA, 92618, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Colby Bob | Treasurer | 400 Spectrum Center Dr, Irvine, CA, 92618 |
Name | Role | Address |
---|---|---|
Bruce Michael | Chief Executive Officer | 400 Spectrum Center Dr, Irvine, CA, 92618 |
Name | Role | Address |
---|---|---|
Davies James | Chief Financial Officer | 400 Spectrum Center Dr, Irvine, CA, 92618 |
Name | Role | Address |
---|---|---|
Blomquist John | Secretary | 400 Spectrum Center Dr, Irvine, CA, 92618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2020-01-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-14 | 875 Concourse Parkway South, Suite 135, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-14 | 875 Concourse Parkway South, Suite 135, Maitland, FL 32751 | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-07 | CAPITOL CORPORATE SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-07 | 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
CORAPVDWN | 2020-01-21 |
AMENDED ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2019-02-14 |
Reg. Agent Change | 2018-12-07 |
Domestic Profit | 2018-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State