Search icon

SUMMIT TITLE & FINANCIAL SERVICES INC.

Company Details

Entity Name: SUMMIT TITLE & FINANCIAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jan 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Feb 1996 (29 years ago)
Document Number: P94000002095
FEI/EIN Number 59-3217773
Address: 1715 W. CLEVELAND STREET, TAMPA, FL 33606
Mail Address: 1715 W. CLEVELAND STREET, TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LANGFORD, BRIAN E Agent 1715 WEST CLEVELAND STREET, TAMPA, FL 33606

President

Name Role Address
LANGFORD, BRIAN E President 1715 W. CLEVELAND STREET, TAMPA, FL 33606

Director

Name Role Address
LANGFORD, BRIAN E Director 1715 W. CLEVELAND STREET, TAMPA, FL 33606

Secretary

Name Role Address
LANGFORD, BRIAN E Secretary 1715 W. CLEVELAND STREET, TAMPA, FL 33606

Treasurer

Name Role Address
LANGFORD, BRIAN E Treasurer 1715 W. CLEVELAND STREET, TAMPA, FL 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-15 LANGFORD, BRIAN E No data
CHANGE OF PRINCIPAL ADDRESS 1997-06-24 1715 W. CLEVELAND STREET, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 1997-06-24 1715 W. CLEVELAND STREET, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 1997-06-24 1715 WEST CLEVELAND STREET, TAMPA, FL 33606 No data
NAME CHANGE AMENDMENT 1996-02-08 SUMMIT TITLE & FINANCIAL SERVICES INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State