NORTH CENTRAL TITLE, INC. - Florida Company Profile

Entity Name: | NORTH CENTRAL TITLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Jan 1996 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Feb 1998 (28 years ago) |
Document Number: | P96000006342 |
FEI/EIN Number | 593336346 |
Address: | 858 McMahon Street, STARKE, FL, 32091, US |
Mail Address: | 858 McMahon Street, STARKE, FL, 32091, US |
ZIP code: | 32091 |
City: | Starke |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NESSMITH ELISE J | Director | 6801 SW 126th Avenue, Lake Butler, FL, 32054 |
NESSMITH ELISE J | Chief Executive Officer | 6801 SW 126th Avenue, Lake Butler, FL, 32054 |
NESSMITH ELISE J | President | 6801 SW 126th Avenue, Lake Butler, FL, 32054 |
Thornton Stephanie L | Vice President | 18080 NE 124th Drive, Lake Butler, FL, 32054 |
NESSMITH ELISE J | Agent | 858 McMahon Street, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 858 McMahon Street, STARKE, FL 32091 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 858 McMahon Street, STARKE, FL 32091 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 858 McMahon Street, STARKE, FL 32091 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | NESSMITH, ELISE J | - |
NAME CHANGE AMENDMENT | 1998-02-03 | NORTH CENTRAL TITLE, INC. | - |
NAME CHANGE AMENDMENT | 1997-11-13 | A & S TITLE & ABSTRACT, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001145415 | TERMINATED | 1000000114318 | 1308 463 | 2009-03-09 | 2029-04-15 | $ 1,482.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-06-14 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State