Search icon

MCGUIRE LAW & TITLE, P.A.

Company Details

Entity Name: MCGUIRE LAW & TITLE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Sep 2018 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: P18000078997
FEI/EIN Number 83-4584004
Address: 5072 Annunciation Cir, Ste 233, Ave Maria, FL, 34142, US
Mail Address: PO Box 60205, Fort Myers, FL, 33906, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
McGuire Stephen NII Agent 5072 Annunciation Cir, Ste 233, Ave Maria, FL, 34142

President

Name Role Address
McGuire Stephen NII President 5072 Annunciation Cir, Ste 233, Ave Maria, FL, 34142

Secretary

Name Role Address
McGuire Stephen NII Secretary 5072 Annunciation Cir, Ste 233, Ave Maria, FL, 34142

Treasurer

Name Role Address
McGuire Stephen NII Treasurer 5072 Annunciation Cir, Ste 233, Ave Maria, FL, 34142

Director

Name Role Address
McGuire Stephen NII Director 5072 Annunciation Cir, Ste 233, Ave Maria, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000003041 CORPORATE LEGAL SOLUTIONS ACTIVE 2023-01-06 2028-12-31 No data 5072 ANNUNCIATION CIR, STE 233, AVE MARIA, FL, 34142
G20000085845 CMW LAW ACTIVE 2020-07-21 2025-12-31 No data PO BOX 60205, FORT MYERS, FL, 33906
G20000069786 COSTELLO, MCGUIRE & WICKER, P.A. ACTIVE 2020-06-20 2025-12-31 No data PO BOX 60205, FORT MYERS, FL, 33906

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 5072 Annunciation Cir, Ste 233, Ave Maria, FL 34142 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 5072 Annunciation Cir, Ste 233, Ave Maria, FL 34142 No data
NAME CHANGE AMENDMENT 2023-01-09 MCGUIRE LAW & TITLE, P.A. No data
CHANGE OF MAILING ADDRESS 2020-06-12 5072 Annunciation Cir, Ste 233, Ave Maria, FL 34142 No data
REGISTERED AGENT NAME CHANGED 2020-06-12 McGuire, Stephen N, II No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-09
Name Change 2023-01-09
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-09-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State