Search icon

ABLE TITLE COMPANY

Company Details

Entity Name: ABLE TITLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jun 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000057777
FEI/EIN Number 65-0783578
Address: 1505 TAMIAMI TRAIL SO, 402B- SOUTHBRIDGE PARK, VENICE, FL 34285
Mail Address: 1505 TAMIAMI TRAIL SO, 402B- SOUTHBRIDGE PARK, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KOWALCZYK, DARLENE Agent 540 PARK ESTATES SQUARE, VENICE, FL 34293

President

Name Role Address
KOWALCZYK, JOSEPH President 540 PARK ESTATES SQUARE, VENICE, FL 34293

Director

Name Role Address
KOWALCZYK, JOSEPH Director 540 PARK ESTATES SQUARE, VENICE, FL 34293
KOWALCZYK, DARLENE Director 540 PARK ESTATES SQUARE, VENICE, FL 34293

Secretary

Name Role Address
KOWALCZYK, DARLENE Secretary 540 PARK ESTATES SQUARE, VENICE, FL 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-04-17 1505 TAMIAMI TRAIL SO, 402B- SOUTHBRIDGE PARK, VENICE, FL 34285 No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-16 1505 TAMIAMI TRAIL SO, 402B- SOUTHBRIDGE PARK, VENICE, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2005-01-08 KOWALCZYK, DARLENE No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-08 540 PARK ESTATES SQUARE, VENICE, FL 34293 No data
NAME CHANGE AMENDMENT 1998-02-11 ABLE TITLE COMPANY No data

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-02-17
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-01-08
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State