Search icon

AMERICAN TITLE OF THE PALM BEACHES CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICAN TITLE OF THE PALM BEACHES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Jun 1998 (27 years ago)
Date of dissolution: 04 May 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: F98000003738
FEI/EIN Number 383420070

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

Address: 100 BLOOMFIELD HILLS PKWY, STE 300, BLOOMFIELD HILLS, MI, 48304, US
Mail Address: 100 BLOOMFIELD HILLS PKWY, STE 300, BLOOMFIELD HILLS, MI, 48304, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
KOON DAVID A Director 4901 VINELAND ROAD, ORLANDO, FL, 32811
ROBINSON BRUCE E Vice President 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
KOON DAVID A President 4901 VINELAND ROAD, ORLANDO, FL, 32811
ROBINSON BRUCE E Treasurer 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
ROBINSON BRUCE E Assistant Secretary 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
SMITH HARMON D Director 1234 LAKESHORE DR STE 750A, COPPELL, TX, 75019
SMITH HARMON D Vice President 1234 LAKESHORE DR STE 750A, COPPELL, TX, 75019
COOK STEVE M Vice President 100 BLOOMFIELD HILLS PKWY #300, BLOOMFIELD HILLS, MI, 48304
KLYM JAN M Assistant Secretary 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
TREPPA SUZANNE A Assistant Secretary 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 100 BLOOMFIELD HILLS PKWY, STE 300, BLOOMFIELD HILLS, MI 48304 -
CHANGE OF MAILING ADDRESS 2009-04-14 100 BLOOMFIELD HILLS PKWY, STE 300, BLOOMFIELD HILLS, MI 48304 -
NAME CHANGE AMENDMENT 1999-03-08 AMERICAN TITLE OF THE PALM BEACHES CORPORATION -

Documents

Name Date
ANNUAL REPORT 2010-05-04
Withdrawal 2010-05-04
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-22
Reg. Agent Change 2007-08-29
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State