Search icon

PALM BEACH TITLE, INC.

Company Details

Entity Name: PALM BEACH TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P96000007847
FEI/EIN Number 650633659
Address: 1711 WORTHINGTON RD, SUITE 202, WEST PALM BEACH, FL, 33409, US
Mail Address: 1711 WORTHINGTON RD, SUITE 202, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER JAMES F Agent 1400 CENTREPARK BLVD., STE. 860, WEST PALM BEACH, FL, 33401

Director

Name Role Address
MILLER JAMES F Director 1400 CENTREPARK BLVD., STE. 860, WEST PALM BEACH, FL
PIERCE THOMAS K Director 1711 WORTHINGTON RD #202, WEST PALM BCH, FL
ASSEF RONALD Director 1711 WORTHINGTON RD #202, WEST PALM BCH, FL

Secretary

Name Role Address
MILLER JAMES F Secretary 1400 CENTREPARK BLVD., STE. 860, WEST PALM BEACH, FL

Vice President

Name Role Address
PIERCE THOMAS K Vice President 1711 WORTHINGTON RD #202, WEST PALM BCH, FL

President

Name Role Address
ASSEF RONALD President 1711 WORTHINGTON RD #202, WEST PALM BCH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-23 1711 WORTHINGTON RD, SUITE 202, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 1997-04-23 1711 WORTHINGTON RD, SUITE 202, WEST PALM BEACH, FL 33409 No data

Documents

Name Date
ANNUAL REPORT 1997-04-23
DOCUMENTS PRIOR TO 1997 1996-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State