Search icon

CITATION TITLE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CITATION TITLE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITATION TITLE COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 1980 (45 years ago)
Document Number: 674376
FEI/EIN Number 592005376

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

Address: 1225 S.W. 87TH AVE., C/O ROBERT WAYNE, MIAMI, FL, 33174
Mail Address: 1225 S.W. 87TH AVE., C/O ROBERT WAYNE, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAYNE ROBERT Secretary 1225 SW 87TH AVE, MIAMI, FL
Wayne Shawn AEsq. Asst 1225 S.W. 87TH AVE., MIAMI, FL, 33174
Cardwell Jay Vice President 1225 S.W. 87TH AVE., MIAMI, FL, 33174
WAYNE, ROBERT Agent 1225 S.W. 87TH AVE., MIAMI, FL, 33174

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000395786 TERMINATED 1000000868891 DADE 2020-12-01 2040-12-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State