Search icon

STEWART RIVER CITY TITLE, INC.

Company Details

Entity Name: STEWART RIVER CITY TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Nov 1991 (33 years ago)
Date of dissolution: 13 Jan 2003 (22 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 13 Jan 2003 (22 years ago)
Document Number: S93594
FEI/EIN Number 59-3104516
Address: 219 NEWNAN ST, 2ND FLOOR STE 200, JACKSONVILLE, FL 32202
Mail Address: 219 NEWNAN ST, 2ND SLOOR SUITE 200, JACKSONVILLE, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HICKMAN, HAROLD Agent 3401 WEST CYPRESS ST, SUITE 202, TAMPA, FL 33607

Director

Name Role Address
BALKDWIN, KEVIN Director 219 NEWNAN ST 2ND FLOOR STE 200, JACKSONVILLE, FL 32202
HICKMAN, JIMMY Director 219 NEWNAN ST 2ND FLOOR STE 200, JACKSONVILLE, FL 32202
HICKMAN, HAROLD E. Director 219 NEWNAN ST 2ND FLOOR STE 200, JACKSONVILLE, FL 32202

Vice President

Name Role Address
BALKDWIN, KEVIN Vice President 219 NEWNAN ST 2ND FLOOR STE 200, JACKSONVILLE, FL 32202
BLACKMAN, JAMES E Vice President 219 NEWNAN ST 2ND FLOOR STE 200, JACKSONVILLE, FL 32202

Secretary

Name Role Address
MILLER, VIVIAN S Secretary 219 NEWNAN ST 2ND FLOOR STE 200, JACKSONVILLE, FL 32202

Treasurer

Name Role Address
MILLER, VIVIAN S Treasurer 219 NEWNAN ST 2ND FLOOR STE 200, JACKSONVILLE, FL 32202

President

Name Role Address
BARTLE, LAURISSA President 6840 PHILIPS HWY SUITE 8, JACKSONVILLE, FL 32256

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2003-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-03 219 NEWNAN ST, 2ND FLOOR STE 200, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 1998-02-17 219 NEWNAN ST, 2ND FLOOR STE 200, JACKSONVILLE, FL 32202 No data

Documents

Name Date
Reg. Agent Resignation 2009-03-11
Vol. Diss. of Inactive Corp. 2003-01-13
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-04-03
ANNUAL REPORT 1995-03-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State