Search icon

FIRST SOUTHWESTERN TITLE COMPANY OF FLORIDA - Florida Company Profile

Company Details

Entity Name: FIRST SOUTHWESTERN TITLE COMPANY OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST SOUTHWESTERN TITLE COMPANY OF FLORIDA 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: 12 Sep 1983 (42 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: G59230
FEI/EIN Number 581530586

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

Address: 2250 LUCIEN WAY, STE. 200, MAITLAND, FL, 32751, US
Mail Address: 2250 LUCIEN WAY, STE. 200, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYTON DAVID Chief Executive Officer 2128 N. BAY RD., MIAMI BEACH, FL
KAYTON DAVID Director 2128 N. BAY RD., MIAMI BEACH, FL
DANA ANITA C Agent 2250 LUCIEN WAY STE 200, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 2250 LUCIEN WAY, STE. 200, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 1995-05-01 2250 LUCIEN WAY, STE. 200, MAITLAND, FL 32751 -
REINSTATEMENT 1985-07-25 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
Off/Dir Resignation 2008-07-23
Reg. Agent Resignation 2008-07-22
Off/Dir Resignation 2008-04-08
Off/Dir Resignation 2008-04-01
Off/Dir Resignation 2008-03-28
Off/Dir Resignation 2008-01-29
Off/Dir Resignation 2008-01-18
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State