Search icon

LAND TITLE PLAZA, INC.

Company Details

Entity Name: LAND TITLE PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 1996 (28 years ago)
Date of dissolution: 02 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: P96000067098
FEI/EIN Number 593394954
Address: 2632 NW 43RD ST, GAINESVILLE, FL, 32606, US
Mail Address: 2632 NW 43RD ST, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
BROOKER DON Agent 2632 NW 43RD ST, GAINESVILLE, FL, 32606

Director

Name Role Address
ZYLINSKI PATRICIA Director 2632 NW 43rd Street, Unit 2164, GAINESVILLE, FL, 32606

Vice President

Name Role Address
Brunson Jimmie Vice President 2632 NW 43rd Street, Unit 2164, Gainesville, FL, 32606

Secretary

Name Role Address
BROOKER DONNA L Secretary 7011 NW 52 TERRACE, GAINESVILLE, FL, 32653

President

Name Role Address
Brooker Don President 7011 NW 52nd Terrace, Gainesville, FL, 32653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-02 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-13 BROOKER, DON No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 2632 NW 43RD ST, Unit 2164, GAINESVILLE, FL 32606 No data
CHANGE OF MAILING ADDRESS 2014-04-04 2632 NW 43RD ST, Unit 2164, GAINESVILLE, FL 32606 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 2632 NW 43RD ST, Unit 2164, GAINESVILLE, FL 32606 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State