Search icon

CENTRAL FLORIDA TITLE CO., OF LAKELAND, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA TITLE CO., OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA TITLE CO., OF LAKELAND, 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: 18 May 1981 (44 years ago)
Date of dissolution: 26 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2013 (11 years ago)
Document Number: F35140
FEI/EIN Number 592108736

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

Address: 4250 SOUTH FLORIDA AVENUE, STE 5, LAKELAND, FL, 33813
Mail Address: P.O. BOX 6743, LAKELAND, FL, 33807
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULIANO PHILIP Agent 4250 SOUTH FLORIDA AVE. STE5, LAKELAND, FL, 33813
JULIANO, PHILIP President 4250 SOUTH FLORIDA AVE., STE 5, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-26 - -
CHANGE OF MAILING ADDRESS 2013-03-19 4250 SOUTH FLORIDA AVENUE, STE 5, LAKELAND, FL 33813 -
REINSTATEMENT 2013-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-19 4250 SOUTH FLORIDA AVE. STE5, LAKELAND, FL 33813 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-08-25 JULIANO, PHILIP -
CHANGE OF PRINCIPAL ADDRESS 1995-09-28 4250 SOUTH FLORIDA AVENUE, STE 5, LAKELAND, FL 33813 -
REINSTATEMENT 1989-01-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000236254 TERMINATED 1000000140661 POLK 2009-10-06 2030-02-16 $ 914.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000236239 TERMINATED 1000000140658 POLK 2009-10-06 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2013-03-19
REINSTATEMENT 2008-04-03
ANNUAL REPORT 2005-08-25
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-06-03
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State