Search icon

EXECUTIVE TITLE SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE TITLE SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE TITLE SERVICES OF FLORIDA, 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: 28 Dec 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: F59899
FEI/EIN Number 592144434

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

Address: 5419 MAIN STREET, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5419 MAIN STREET, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNELL DOMINIQUE President 5419 MAIN STREET, NEW PORT RICHEY, FL, 34652
CONNELL DOMINIQUE Treasurer 5419 MAIN STREET, NEW PORT RICHEY, FL, 34652
MYRICK EDWARD LJR. Vice President 1255 WEST ATLANTIC BLVD. #314, POMPANO BEACH, FL, 33069
MYRICK EDWARD LJR. Secretary 1255 WEST ATLANTIC BLVD. #314, POMPANO BEACH, FL, 33069
MYRICK EDWARD LJR. Agent 1255 WEST ATLANTIC BOULEVARD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
AMENDMENT 2017-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-10 1255 WEST ATLANTIC BOULEVARD, SUITE 314, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2012-04-30 5419 MAIN STREET, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 5419 MAIN STREET, NEW PORT RICHEY, FL 34652 -
REINSTATEMENT 1999-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1990-05-07 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-11
Amendment 2017-07-10
Off/Dir Resignation 2017-07-10
Reg. Agent Resignation 2017-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6265647306 2020-04-30 0455 PPP 5419 Main st, NEW PORT RICHEY, FL, 34652-2504
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36227
Loan Approval Amount (current) 36227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW PORT RICHEY, PASCO, FL, 34652-2504
Project Congressional District FL-12
Number of Employees 6
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36549.48
Forgiveness Paid Date 2021-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State