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 |
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 |
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 | - |
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