Search icon

FLORIDA TITLE COMPANY - Florida Company Profile

Company Details

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

FLORIDA TITLE 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: 09 Aug 1977 (48 years ago)
Date of dissolution: 10 Oct 2018 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Oct 2018 (6 years ago)
Document Number: 542575
FEI/EIN Number 593316745

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

Address: 1601 Jackson Street, Suite 200, Fort Myers, FL, 33901, US
Mail Address: 1601 Jackson Street, Suite 200, Fort Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McHale Gerard AJr. Chief Executive Officer 1601 Jackson Street, Fort Myers, FL, 33901
Markham Michael C Agent 401 E. Jackson Street, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
MERGER 2018-10-10 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS H86455. MERGER NUMBER 300000186033
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 1601 Jackson Street, Suite 200, Fort Myers, FL 33901 -
CHANGE OF MAILING ADDRESS 2017-02-22 1601 Jackson Street, Suite 200, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2017-02-22 Markham, Michael C. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 401 E. Jackson Street, Suite 3100, Tampa, FL 33602 -
AMENDMENT 2009-10-21 - -

Court Cases

Title Case Number Docket Date Status
SECTION 10 JOINT VENTURE, L L P VS ATTORNEYS' TITLE INSURANCE FUND, ET AL., 2D2013-2351 2013-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
07-CA-003520

Parties

Name SECTION 10 JOINT VENTURE, L L
Role Appellant
Status Active
Representations BRANDON S. VESELY, ESQ., MICHAEL J. KEANE, JR., ESQ.
Name FLORIDA TITLE COMPANY
Role Appellee
Status Active
Name SKY PROPERTY VENTURE, L L C
Role Appellee
Status Active
Name ATTORNEYS' TITLE INSURANCE FUN
Role Appellee
Status Active
Representations DANA BLOUNT, ESQ., DONALD H. GIBSON, ESQ., JOSEPH H. LANG, ESQ., HARDY L. ROBERTS, I I I, ESQ., MATTHEW S. TOLL, ESQ., MARK A. BROWN, ESQ.
Name SKY DEVELOPMENT GROUP, L.L.C.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-08-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-07-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, C.J., and Crenshaw and Black
Docket Date 2013-07-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Deny Relinquishment of Jurisdiction-50
Docket Date 2013-07-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction
Docket Date 2013-07-12
Type Response
Subtype Reply
Description REPLY ~ to 6/28/2013 Order to Show Cause
On Behalf Of ATTORNEYS' TITLE INSURANCE FUN
Docket Date 2013-07-09
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of SECTION 10 JOINT VENTURE, L L
Docket Date 2013-06-28
Type Order
Subtype Order
Description Miscellaneous Order ~ consideration of mot to relin juris deferred
Docket Date 2013-06-21
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction
On Behalf Of ATTORNEYS' TITLE INSURANCE FUN
Docket Date 2013-06-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of SECTION 10 JOINT VENTURE, L L
Docket Date 2013-05-31
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE AA Michael J. Keane, Jr., Esq. 0257516
Docket Date 2013-05-23
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2013-05-22
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SECTION 10 JOINT VENTURE, L L

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-10-24
ANNUAL REPORT 2015-03-23
AMENDED ANNUAL REPORT 2014-06-23
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State