Search icon

ADVANTAGE TITLE AGENCY OF PASCO COUNTY, INC.

Company Details

Entity Name: ADVANTAGE TITLE AGENCY OF PASCO COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 May 1997 (28 years ago)
Date of dissolution: 27 Dec 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2002 (22 years ago)
Document Number: P97000046869
FEI/EIN Number 59-3453240
Mail Address: 10138 US 19, PORT RICHEY, FL 34668
Address: 8410 U.S. 19 NORTH, SUITE 103, PORT RICHEY, FL 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DWYER, MARGARET L Agent 10138 US 19, PORT RICHEY, FL 34668

President

Name Role Address
SWARTSEL, MARK President 8410 U.S. 19 SUITE 105, PORT RICHEY, FL 34668

Director

Name Role Address
SWARTSEL, MARK Director 8410 U.S. 19 SUITE 105, PORT RICHEY, FL 34668
DWYER, MARGARET L Director 10138 US 19, PORT RICHEY, FL 34668
MOWRY, LORI Director 10138 US 19, PORT RICHEY, FL 34668

Secretary

Name Role Address
DWYER, MARGARET L Secretary 10138 US 19, PORT RICHEY, FL 34668

Treasurer

Name Role Address
DWYER, MARGARET L Treasurer 10138 US 19, PORT RICHEY, FL 34668

Vice President

Name Role Address
MOWRY, LORI Vice President 10138 US 19, PORT RICHEY, FL 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-12-27 No data No data
REGISTERED AGENT NAME CHANGED 2001-02-28 DWYER, MARGARET L No data
CHANGE OF MAILING ADDRESS 1999-04-19 8410 U.S. 19 NORTH, SUITE 103, PORT RICHEY, FL 34668 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-19 10138 US 19, PORT RICHEY, FL 34668 No data

Documents

Name Date
Voluntary Dissolution 2002-12-27
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-03-19
Domestic Profit Articles 1997-05-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State