Search icon

NEVADA TITLE CORP.

Company Details

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

Agent

Name Role Address
CHERJOVSKY SILVIO M Agent 9757 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836

President

Name Role Address
CHERJOVSKY SILVIO M President 9757 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836

Treasurer

Name Role Address
CHERJOVSKY SILVIO M Treasurer 9757 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836

Director

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

Vice President

Name Role Address
CHERJOVSKY GRACIELA I Vice President 9757 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836

Secretary

Name Role Address
CHERJOVSKY GRACIELA I Secretary 9757 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836

Events

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

Documents

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