Search icon

NOTARIES.COM, INC.

Company Details

Entity Name: NOTARIES.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P99000069358
FEI/EIN Number 59-3590917
Address: 225 E. Robinson St, Ste. 570, Orlando, FL, 32801, US
Mail Address: 225 E. Robinson St, Ste. 570, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Huckleberry Derrick Vice President 225 E. Robinson St, Orlando, FL, 32801

Director

Name Role Address
Comly John Director 225 E. Robinson St, Orlando, FL, 32801

Treasurer

Name Role Address
Schonberg Joseph Treasurer 225 E. Robinson St, Orlando, FL, 32801

Secretary

Name Role Address
McMahan William Edwin Secretary 225 E. Robinson St, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 225 E. Robinson St, Ste. 570, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2020-05-08 225 E. Robinson St, Ste. 570, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2019-03-27 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDMENT 2016-09-06 No data No data

Documents

Name Date
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-28
Reg. Agent Change 2019-03-27
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-18
Amendment 2016-09-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State