MIAMI TITLE & ABSTRACT CO

MIAMI TITLE & ABSTRACT CO has been set up 2/19/1962 in state FL. The current status of the business is Inactive. The MIAMI TITLE & ABSTRACT CO principal address is 280 WEKIVA SPRINGS ROAD, 148, LONGWOOD, FL, 32779. Meanwhile you can send your letters to 17911 VON KARMAN, 300, IRVINE, CA, 92714. The company`s registered agent is CT CORPORATION SYSTEM 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324. The company`s management are Vice President - Wallace Daniel A, Chairman, E, O, Director - Foley William P Ii, Chairman, F, O, Director - Stinson Alan L. The last significant event in the company history is VOLUNTARY DISSOLUTION which is dated by 10/8/2001. This decision is take in action on unknown. The company annual reports filed on Annual reports – 5/21/2001.


Company number 256095
Status Inactive
FEI number NOT APPLICABLE
Company Type Domestic for Profit
Home State FL
Last activity date 10/8/2001
Date Of Incorporation 2/19/1962
Principal Address 280 WEKIVA SPRINGS ROAD, 148, LONGWOOD, FL, 32779
Mailing Address 17911 VON KARMAN, 300, IRVINE, CA, 92714

MIAMI TITLE & ABSTRACT CO Principals

Daniel A Wallace

Vice President Wallace Daniel A
Address 901 NORTH LAKE DESTINEY DRIVE, #395, MAITLAND, FL, 32751

William P Ii Foley

Chairman, E, O, Director Foley William P Ii
Address 4050 CALLE REAL , SUITE 200, SANTA BARBARA, CA, 93110

Alan L Stinson

Chairman, F, O, Director Stinson Alan L
Address 4050 CALLE REAL, SUITE 200, SANTA BARBARA, CA, 93110

Last Annual Reports

2001 5/21/2001
2001 5/21/2001
2000 10/27/2000

Registered Agent

Agent Name CT CORPORATION SYSTEM (c)
Agent Address 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

MIAMI TITLE & ABSTRACT CO Events

10/16/1998 ADMIN DISSOLUTION FOR ANNUAL REPORT

3/31/1999 REINSTATEMENT

9/22/2000 ADMIN DISSOLUTION FOR ANNUAL REPORT

10/27/2000 REINSTATEMENT

10/8/2001 VOLUNTARY DISSOLUTION