Search icon

GULF TITLE COMPANY

Company Details

Entity Name: GULF TITLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Sep 1997 (27 years ago)
Date of dissolution: 31 Jan 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Jan 2013 (12 years ago)
Document Number: P97000076619
FEI/EIN Number N/A
Address: 2721 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563
Mail Address: 2721 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
BORDELON, JOHN S Agent 2721 GULF BREEZE PARKWAY, GULF BREEZE, FL 32561

Director

Name Role Address
BORDELON, JOHN S Director 2721 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563

President

Name Role Address
BORDELON, JOHN S President 2721 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563

Secretary

Name Role Address
BORDELON, JOHN S Secretary 2721 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563

Events

Event Type Filed Date Value Description
CONVERSION 2013-01-31 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000016383. CONVERSION NUMBER 900000129019
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 2721 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2012-04-10 2721 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 No data
NAME CHANGE AMENDMENT 1999-12-02 GULF TITLE COMPANY No data
NAME CHANGE AMENDMENT 1999-11-12 GULF TITLE SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1998-06-01 2721 GULF BREEZE PARKWAY, GULF BREEZE, FL 32561 No data

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State