Search icon

TITLE EXPERTS OF TAMPA, INC.

Company Details

Entity Name: TITLE EXPERTS OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000038649
FEI/EIN Number 593512553
Address: 15438 N FLORIDA AVE, SUITE 106, TAMPA, FL, 33613
Mail Address: 15438 N FLORIDA AVE, SUITE 106, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MCDANIEL LAURA E Agent 2114 MAJOR LANE, BRANDON, FL, 33510

Director

Name Role Address
MCDANIEL LAURA E Director 2110 MAJOR LANE, BRANDON, FL, 33510

President

Name Role Address
RENDUELES MARCIA E President 13109 LILITA AVE, DOVER, FL, 33527

Vice President

Name Role Address
MCDANIEL LAURA E Vice President 2110 MAJOR LANE, BRANDON, FL, 33510

Secretary

Name Role Address
MCDANIEL LAURA E Secretary 2110 MAJOR LANE, BRANDON, FL, 33510

Treasurer

Name Role Address
MCDANIEL LAURA E Treasurer 2110 MAJOR LANE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-30 2114 MAJOR LANE, BRANDON, FL 33510 No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-23 15438 N FLORIDA AVE, SUITE 106, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 1999-02-23 15438 N FLORIDA AVE, SUITE 106, TAMPA, FL 33613 No data

Documents

Name Date
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-02-23
Domestic Profit 1998-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State