Search icon

PURPLEBRICKS TITLE AGENCY, INC.

Company Details

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

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Treasurer

Name Role Address
Colby Bob Treasurer 400 Spectrum Center Dr, Irvine, CA, 92618

Chief Executive Officer

Name Role Address
Bruce Michael Chief Executive Officer 400 Spectrum Center Dr, Irvine, CA, 92618

Chief Financial Officer

Name Role Address
Davies James Chief Financial Officer 400 Spectrum Center Dr, Irvine, CA, 92618

Secretary

Name Role Address
Blomquist John Secretary 400 Spectrum Center Dr, Irvine, CA, 92618

Events

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

Documents

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