Search icon

HILLSBOROUGH TITLE, INC. - Florida Company Profile

Company Details

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

HILLSBOROUGH TITLE, 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: 20 Nov 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2001 (24 years ago)
Document Number: H30572
FEI/EIN Number 592465719

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

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

Key Officers & Management

Name Role Address
Gregory Amy L President 1605 S ALEXANDER STREET, PLANT CITY, FL, 33563
BPM SOLUTIONS, LLC Agent -

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 - 1605 S ALEXANDER ST STE 102, PLANT CITY, FL, 33563
G14000115507 TRIDENT TITLE EXPIRED 2014-11-17 2019-12-31 - 1605 S ALEXANDER ST STE 102, PLANT CITY, FL, 33563
G14000108938 UPTOWN TITLE EXPIRED 2014-10-28 2019-12-31 - 1605 S ALEXANDER ST STE 102, PLANT CITY, FL, 33563
G14000033594 CORNERSTONE TITLE EXPIRED 2014-04-04 2019-12-31 - 1605 S. ALEXANDER ST., #102, PLANT CITY, FL, 33503
G14000025469 HOMEPLUS TITLE EXPIRED 2014-03-12 2019-12-31 - 1605 S ALEXANDER ST STE 102, PLANT CITY, FL, 33563
G14000000421 PARAMOUNT TITLE EXPIRED 2014-01-02 2024-12-31 - 1605 S. ALEXANDER ST #102, PLANT CITY, FL, 33563
G13000071835 TAMPA BAY TITLE ACTIVE 2013-07-17 2028-12-31 - 1605 S. ALEXANDER ST #102, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-15 1605 SOUTH ALEXANDER STREET, SUITE 102, PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-15 1605 SOUTH ALEXANDER STREET, SUITE 102, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2022-09-15 1605 SOUTH ALEXANDER STREET, SUITE 102, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2022-09-15 BPM SOLUTIONS, LLC -
REINSTATEMENT 2001-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-03
Reg. Agent Change 2022-09-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4558577107 2020-04-13 0455 PPP 1605 S ALEXANDER ST, PLANT CITY, FL, 33563
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282500
Loan Approval Amount (current) 282500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33563-0001
Project Congressional District FL-15
Number of Employees 28
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 284257.78
Forgiveness Paid Date 2020-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State