Search icon

TITLE SOURCE USA, INC. - Florida Company Profile

Company Details

Entity Name: TITLE SOURCE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITLE SOURCE USA, 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: 27 Sep 1984 (41 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: H22949
FEI/EIN Number NOT APPLICABLE

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

Mail Address: PO BOX 950580, Lake Mary, FL, 32795, US
Address: 1855 W. SR 434, SUITE 253, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAELS, ALLAN M. President 912 W. Charing Cross Circle, Lake Mary, FL, 32795
MICHAELS, ALLAN M. Director 912 W. Charing Cross Circle, Lake Mary, FL, 32795
MICHAELS, ALLAN M. Secretary 912 W. Charing Cross Circle, Lake Mary, FL, 32795
ENGLEHARDT JOHN C Vice President 1524 E. LIVINGSTON STREET, ORLANDO, FL, 32803
MICHAELS, ALLAN M. Treasurer 912 W. Charing Cross Circle, Lake Mary, FL, 32795
MICHAELS, ALLAN M. Agent 912 W. Charing Cross Circle, Lake Mary, FL, 32795

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 912 W. Charing Cross Circle, Lake Mary, FL 32795 -
REINSTATEMENT 2015-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 1855 W. SR 434, SUITE 253, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2015-02-03 MICHAELS, ALLAN M. -
CHANGE OF MAILING ADDRESS 2015-02-03 1855 W. SR 434, SUITE 253, Longwood, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2000-03-14 TITLE SOURCE USA, INC. -
NAME CHANGE AMENDMENT 1997-10-29 EASTWIND RECOVERY CORP. -
NAME CHANGE AMENDMENT 1987-02-13 RAPID TITLE, INC. -

Documents

Name Date
ANNUAL REPORT 2016-03-25
REINSTATEMENT 2015-02-03
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-02-07
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State