Search icon

ALL REALTY TITLE COMPANY

Company Details

Entity Name: ALL REALTY TITLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 1996 (28 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P96000079575
FEI/EIN Number 593400481
Address: 3314 HENDERSON BLVD., STE. 100, TAMPA, FL, 33609, US
Mail Address: P.O. BOX 18877, TAMPA, FL, 33679-8877, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BROD SHERMAN M Agent 3314 HENDERSON BLVD, TAMPA, FL, 33-60

Vice President

Name Role Address
BROD SANDRA C Vice President 3314 HENDERSON BLVD. #100, TAMPA, FL, 33609

Secretary

Name Role Address
BROD SANDRA C Secretary 3314 HENDERSON BLVD. #100, TAMPA, FL, 33609

Director

Name Role Address
BROD SANDRA C Director 3314 HENDERSON BLVD. #100, TAMPA, FL, 33609

President

Name Role Address
BROD SHERMAN M President 3314 HENDERSON BLVD. #100, TAMPA, FL, 33609

Treasurer

Name Role Address
BROD SHERMAN M Treasurer 3314 HENDERSON BLVD. #100, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 3314 HENDERSON BLVD, STE 100, TAMPA, FL 33-609 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-15 3314 HENDERSON BLVD., STE. 100, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2002-05-15 3314 HENDERSON BLVD., STE. 100, TAMPA, FL 33609 No data

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-15
Off/Dir Resignation 2001-11-21
ANNUAL REPORT 2001-11-19
ANNUAL REPORT 2001-11-15
ANNUAL REPORT 2001-11-13
ANNUAL REPORT 2001-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State