Search icon

EQUITABLE TITLE OF FLORIDA, INC.

Company Details

Entity Name: EQUITABLE TITLE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Apr 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P95000028890
FEI/EIN Number 59-3311420
Mail Address: 6985 WALLACE ROAD, ORLANDO, FL 32819
Address: 179 N. HIGHWAY 27, SUITE F, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPH, LARRY F. Agent 6985 WALLACE ROAD, ORLANDO, FL 32819

President

Name Role Address
JOSEPH, F. LARRY President 6985 WALLACE ROAD, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 6985 WALLACE ROAD, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-14 179 N. HIGHWAY 27, SUITE F, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2005-04-22 179 N. HIGHWAY 27, SUITE F, CLERMONT, FL 34711 No data
AMENDMENT AND NAME CHANGE 2000-03-28 EQUITABLE TITLE OF FLORIDA, INC. No data
REGISTERED AGENT NAME CHANGED 1996-04-18 JOSEPH, LARRY F. No data
AMENDMENT AND NAME CHANGE 1996-02-08 INLAND TITLE SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000027166 LAPSED 8:06-CV-02030-T-24-MMS US DIS CRT,MID DIS FL ,TAMPA 2009-12-17 2015-01-29 $374,484.28 LEHMAN BROTHERS HOLDINGS, INC., 1271 AVENUE OF THE AMERICAS, NEW YORK, NY 10020

Documents

Name Date
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-18
Amendment and Name Change 2000-03-28
ANNUAL REPORT 1999-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State