Search icon

MIAMI TITLE & ABSTRACT CO - Florida Company Profile

Company Details

Entity Name: MIAMI TITLE & ABSTRACT CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI TITLE & ABSTRACT CO 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: 19 Feb 1962 (63 years ago)
Date of dissolution: 08 Oct 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2001 (24 years ago)
Document Number: 256095
FEI/EIN Number NOT APPLICABLE

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

Address: 280 WEKIVA SPRINGS ROAD, 148, LONGWOOD, FL, 32779, US
Mail Address: 17911 VON KARMAN, 300, IRVINE, CA, 92714, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE DANIEL A Vice President 901 NORTH LAKE DESTINEY DRIVE, #395, MAITLAND, FL, 32751
FOLEY WILLIAM P II Chief Executive Officer 4050 CALLE REAL , SUITE 200, SANTA BARBARA, CA, 93110
FOLEY WILLIAM P II Director 4050 CALLE REAL , SUITE 200, SANTA BARBARA, CA, 93110
STINSON ALAN L Chief Financial Officer 4050 CALLE REAL, SUITE 200, SANTA BARBARA, CA, 93110
STINSON ALAN L Director 4050 CALLE REAL, SUITE 200, SANTA BARBARA, CA, 93110
MAUDSLEY RONALD R Director 3938 STATE STREET, 2ND FLOOR, SANTA BARBARA, FL, 93105
MAUDSLEY RONALD R President 3938 STATE STREET, 2ND FLOOR, SANTA BARBARA, FL, 93105
BRIGANTE BRAD J Secretary 4050 CALLE REAL, SUITE 200, SANTA BARBARA, CA, 93110
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-10-08 - -
REINSTATEMENT 2000-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1996-04-16 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1996-04-16 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-21 280 WEKIVA SPRINGS ROAD, 148, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 1995-04-21 280 WEKIVA SPRINGS ROAD, 148, LONGWOOD, FL 32779 -

Documents

Name Date
Voluntary Dissolution 2001-10-08
ANNUAL REPORT 2001-05-21
REINSTATEMENT 2000-10-27
REINSTATEMENT 1999-03-31
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State