Search icon

STATEWIDE TITLE CORPORATION

Company Details

Entity Name: STATEWIDE TITLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P98000053293
FEI/EIN Number 650842889
Address: 4601 SHERIDAN ST., 500, HOLLYWOOD, FL, 33021, US
Mail Address: 4601 SHERIDAN ST., 500, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STROCK BARTON S Agent 4601 SHERIDAN ST., HOLLYWOOD, FL, 33021

President

Name Role Address
STROCK BARTON S President 4601 SHERIDAN ST # 500, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
STROCK BARTON S Secretary 4601 SHERIDAN ST # 500, HOLLYWOOD, FL, 33021

Director

Name Role Address
STROCK BARTON S Director 4601 SHERIDAN ST # 500, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-23 4601 SHERIDAN ST., 500, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2006-04-23 4601 SHERIDAN ST., 500, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-23 4601 SHERIDAN ST., 500, HOLLYWOOD, FL 33021 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900004816 LAPSED CACE 07-3301 (04) BROWARD CTY CIR CRT 2007-03-22 2012-03-30 $199140.61 AMERA FINANCIAL PLAZA, LTD., 2900 UNIVERSITY DR, CORAL SPRINGS, FL 33065

Documents

Name Date
ANNUAL REPORT 2006-04-23
Reg. Agent Change 2006-01-12
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-04-25
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-03-01
Domestic Profit 1998-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State