Search icon

REPUBLIC NATIONAL, INC.

Headquarter

Company Details

Entity Name: REPUBLIC NATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Nov 1990 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Nov 2014 (10 years ago)
Document Number: S18942
FEI/EIN Number 59-3059020
Address: 480 Needles Trl, Longwood, FL 32779
Mail Address: 480 Needles Trl, Longwood, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REPUBLIC NATIONAL, INC., ALABAMA 000-323-968 ALABAMA

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Solitro, Michael President 480 Needles Trl, Longwood, FL 32779

Treasurer

Name Role Address
Solitro, Kim Treasurer 480 Needles Trl, Longwood, FL 32779

Director

Name Role Address
Fusco, Nickolas Director 480 Needles Trl, Longwood, FL 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014838 REPUBLIC NATIONAL DUE DILIGENCE SERVICES EXPIRED 2017-02-09 2022-12-31 No data 480 NEEDLES TRAIL, LONGWOOD, FL, 32779
G12000029335 REPUBLIC NATIONAL LAND SURVEYORS EXPIRED 2012-03-26 2017-12-31 No data P.O. BOX 161094, ALTAMONTE SPRINGS, FL, 32716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 480 Needles Trl, Longwood, FL 32779 No data
CHANGE OF MAILING ADDRESS 2024-02-09 480 Needles Trl, Longwood, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2022-02-17 Registered Agents Inc No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 7901 4th St N Ste 300, St. Petersburg, FL 33702 No data
AMENDMENT AND NAME CHANGE 2014-11-03 REPUBLIC NATIONAL, INC. No data
NAME CHANGE AMENDMENT 1992-10-12 ALTAMONTE SURVEYING AND PLATTING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2018-04-03
Off/Dir Resignation 2017-07-06
ANNUAL REPORT 2017-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State