Search icon

HILLSBOROUGH TITLE, INC.

Company Details

Entity Name: HILLSBOROUGH TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Nov 1984 (40 years ago)
Document Number: H30572
FEI/EIN Number 592465719
Address: 1605 SOUTH ALEXANDER STREET, SUITE 102, PLANT CITY, FL, 33563, US
Mail Address: 1605 SOUTH ALEXANDER STREET, SUITE 102, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HILLSBOROUGH TITLE, INC. 401(K) PLAN 2019 592465719 2020-07-27 HILLSBOROUGH TITLE, INC. 172
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524290
Sponsor’s telephone number 8137544440
Plan sponsor’s mailing address 1605 SOUTH ALEXANDER STREET, #102, PLANT CITY, FL, 33563
Plan sponsor’s address 1605 SOUTH ALEXANDER STREET, #102, PLANT CITY, FL, 33563

Number of participants as of the end of the plan year

Active participants 182
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 27
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 116
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing LINDA PETERSON
Valid signature Filed with authorized/valid electronic signature
HILLSBOROUGH TITLE, INC. 401(K) PLAN 2018 592465719 2019-08-29 HILLSBOROUGH TITLE, INC. 181
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524290
Sponsor’s telephone number 8137544440
Plan sponsor’s mailing address 1605 SOUTH ALEXANDER STREET, #102, PLANT CITY, FL, 33563
Plan sponsor’s address 1605 SOUTH ALEXANDER STREET, #102, PLANT CITY, FL, 33563

Number of participants as of the end of the plan year

Active participants 139
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 29
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 99
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-08-29
Name of individual signing LINDA PETERSON
Valid signature Filed with authorized/valid electronic signature
HILLSBOROUGH TITLE, INC. 401(K) PLAN 2015 592465719 2016-07-26 HILLSBOROUGH TITLE INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 525990
Sponsor’s telephone number 8137544440
Plan sponsor’s address 1605 S. ALEXANDER ST. #102, PLANT CITY, FL, 33563

Agent

Name Role
BPM SOLUTIONS, LLC Agent

President

Name Role Address
Gregory Amy L President 1605 S ALEXANDER STREET, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000130936 BELLA TITLE EXPIRED 2014-12-29 2019-12-31 No data 1605 S ALEXANDER ST STE 102, PLANT CITY, FL, 33563
G14000115507 TRIDENT TITLE EXPIRED 2014-11-17 2019-12-31 No data 1605 S ALEXANDER ST STE 102, PLANT CITY, FL, 33563
G14000108938 UPTOWN TITLE EXPIRED 2014-10-28 2019-12-31 No data 1605 S ALEXANDER ST STE 102, PLANT CITY, FL, 33563
G14000033594 CORNERSTONE TITLE EXPIRED 2014-04-04 2019-12-31 No data 1605 S. ALEXANDER ST., #102, PLANT CITY, FL, 33503
G14000025469 HOMEPLUS TITLE EXPIRED 2014-03-12 2019-12-31 No data 1605 S ALEXANDER ST STE 102, PLANT CITY, FL, 33563
G14000000421 PARAMOUNT TITLE EXPIRED 2014-01-02 2024-12-31 No data 1605 S. ALEXANDER ST #102, PLANT CITY, FL, 33563
G13000071835 TAMPA BAY TITLE ACTIVE 2013-07-17 2028-12-31 No data 1605 S. ALEXANDER ST #102, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2001-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 1998-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Date of last update: 01 Feb 2025

Sources: Florida Department of State