Search icon

SOUTHWEST FLORIDA TITLE SERVICES, INC.

Company Details

Entity Name: SOUTHWEST FLORIDA TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 1997 (27 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: P97000106595
FEI/EIN Number 650800384
Address: 6044 SHEPS ISLAND ROAD, SARASOTA, FL, 34241
Mail Address: 6044 SHEPS ISLAND ROAD, SARASOTA, FL, 34241
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BUTLER VICTORIA L Agent 6044 SHEPS ISLAND ROAD, SARASOTA, FL, 34241

President

Name Role Address
BUTLER VICTORIA L President 6044 SHEPS ISLAND RD, SARASOTA, FL, 34241

Vice President

Name Role Address
BUTLER VICTORIA L Vice President 6044 SHEPS ISLAND RD, SARASOTA, FL, 34241

Secretary

Name Role Address
BUTLER DAVID C Secretary 6044 SHEPS ISLAND RD., SARASOTA, FL, 34241

Treasurer

Name Role Address
BUTLER DAVID C Treasurer 6044 SHEPS ISLAND RD., SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 6044 SHEPS ISLAND ROAD, SARASOTA, FL 34241 No data
CHANGE OF MAILING ADDRESS 2009-04-27 6044 SHEPS ISLAND ROAD, SARASOTA, FL 34241 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 6044 SHEPS ISLAND ROAD, SARASOTA, FL 34241 No data

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State