Entity Name: | NEVADA TITLE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 May 1999 (26 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: | P99000041599 |
FEI/EIN Number | 593585009 |
Address: | 9757 BAY VISTA ESTATES BLVD., ORLANDO, FL, 32836, US |
Mail Address: | P.O. BOX 22376, LAKE BUENA VISTA, FL, 32830, US |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHERJOVSKY SILVIO M | Agent | 9757 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836 |
Name | Role | Address |
---|---|---|
CHERJOVSKY SILVIO M | President | 9757 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836 |
Name | Role | Address |
---|---|---|
CHERJOVSKY SILVIO M | Treasurer | 9757 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836 |
Name | Role | Address |
---|---|---|
CHERJOVSKY SILVIO M | Director | 9757 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836 |
CHERJOVSKY GRACIELA I | Director | 9757 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836 |
Name | Role | Address |
---|---|---|
CHERJOVSKY GRACIELA I | Vice President | 9757 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836 |
Name | Role | Address |
---|---|---|
CHERJOVSKY GRACIELA I | Secretary | 9757 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
AMENDMENT | 2006-03-09 | No data | No data |
AMENDMENT AND NAME CHANGE | 2006-02-06 | NEVADA TITLE CORP. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-05 | 9757 BAY VISTA ESTATES BLVD, ORLANDO, FL 32836 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-14 | 9757 BAY VISTA ESTATES BLVD., ORLANDO, FL 32836 | No data |
REGISTERED AGENT NAME CHANGED | 2002-04-23 | CHERJOVSKY, SILVIO M | No data |
CHANGE OF MAILING ADDRESS | 2002-04-23 | 9757 BAY VISTA ESTATES BLVD., ORLANDO, FL 32836 | No data |
Name | Date |
---|---|
Amendment | 2006-03-09 |
ANNUAL REPORT | 2006-03-08 |
Amendment and Name Change | 2006-02-06 |
ANNUAL REPORT | 2005-02-05 |
Reg. Agent Change | 2004-06-14 |
ANNUAL REPORT | 2004-02-12 |
ANNUAL REPORT | 2003-02-14 |
ANNUAL REPORT | 2002-04-23 |
ANNUAL REPORT | 2001-03-21 |
ANNUAL REPORT | 2000-07-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State