Search icon

NATIONAL TITLE INSURANCE COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: NATIONAL TITLE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL TITLE INSURANCE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jul 1936 (89 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 018199
FEI/EIN Number 590373580

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2020 CAPITAL CIRCLE SE, ALEXANDER BUILDING, TALLAHASSEE, FL, 32301, US
Mail Address: 2020 CAPITAL CIRCLE SE PO BOX 110, ALEXANDER BUILDING, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL TITLE INSURANCE COMPANY, ALABAMA 000-816-625 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL TITLE INSURANCE COMPANY PROFIT SHARING PLAN 2009 590373580 2010-10-02 NATIONAL TITLE INSURANCE COMPANY 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-08-31
Business code 531390
Sponsor’s telephone number 3056426220
Plan sponsor’s mailing address 151 SW 27 AVENUE, MIAMI, FL, 331351428
Plan sponsor’s address 151 SW 27 AVENUE, MIAMI, FL, 331351428

Plan administrator’s name and address

Administrator’s EIN 590373580
Plan administrator’s name NATIONAL TITLE INSURANCE COMPANY
Plan administrator’s address 151 SW 27 AVENUE, MIAMI, FL, 331351428
Administrator’s telephone number 3056426220

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2010-10-02
Name of individual signing WILLIAM L RANDOL JR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 2020 CAPITAL CIRCLE SE, ALEXANDER BUILDING, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2011-04-22 - -
CHANGE OF MAILING ADDRESS 2011-04-22 2020 CAPITAL CIRCLE SE, ALEXANDER BUILDING, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-06-02 - -
MERGER 2007-12-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000070555
AMENDMENT 2004-09-22 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000462040 TERMINATED 1000000661128 MIAMI-DADE 2015-04-08 2025-04-17 $ 1,681.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000462032 TERMINATED 1000000661127 MIAMI-DADE 2015-04-08 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001154435 TERMINATED 1000000469820 MIAMI-DADE 2013-06-21 2033-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
Amendment 2019-04-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-03
REINSTATEMENT 2011-04-22
Amendment 2009-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State