Search icon

SOUTHEAST TITLE AFFILIATES, INC.

Company Details

Entity Name: SOUTHEAST TITLE AFFILIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 1998 (26 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: P98000087949
FEI/EIN Number 593537685
Address: 170 E BLOOMINGDALE AVE, BRANDON, FL, 33511
Mail Address: 170 E. BLOOMINGDALE AVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LEIMAN CHERYL A Agent 170 E BLOOMINGDALE AVE, BRANDON, FL, 33511

President

Name Role Address
LEIMAN CHERYL A President 170 E. BLOOMINGDALE AVE, BRANDON, FL, 33511

Secretary

Name Role Address
LEIMAN CHERYL A Secretary 170 E. BLOOMINGDALE AVE, BRANDON, FL, 33511

Director

Name Role Address
LEIMAN CHERYL A Director 170 E. BLOOMINGDALE AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-08 170 E BLOOMINGDALE AVE, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-08 170 E BLOOMINGDALE AVE, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 1999-08-24 170 E BLOOMINGDALE AVE, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State