Search icon

STEWART TITLE OF ORANGE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: STEWART TITLE OF ORANGE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEWART TITLE OF ORANGE COUNTY, INC. 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: 06 Jan 1971 (54 years ago)
Date of dissolution: 26 Jan 2007 (18 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 26 Jan 2007 (18 years ago)
Document Number: 375084
FEI/EIN Number 591313425

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

Address: 718 GARDEN PLAZA, ORLANDO, FL, 32803
Mail Address: 3401 W CYPRESS, SUITE 202, TAMPA, FL, 33607
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKMAN, HAROLD Chairman 3401W. CYPRESS, SUITE 202, TAMPA, FL
HICKMAN, HAROLD Director 3401W. CYPRESS, SUITE 202, TAMPA, FL
HICKMAN JIMMY Director 3401 W. CYPRESS SUITE 202, TAMPA, FL
HICKMAN HAROLD Agent 3401 W. CYPRESS, SUITE 202, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2007-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2001-05-11 718 GARDEN PLAZA, ORLANDO, FL 32803 -
EVENT CONVERTED TO NOTES 1989-01-09 - -

Documents

Name Date
Reg. Agent Resignation 2009-03-11
Vol. Diss. of Inactive Corp. 2007-01-26
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-04
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-08-15
ANNUAL REPORT 1999-07-01
ANNUAL REPORT 1998-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State