Search icon

EXECUTIVE TITLE OF FLORIDA, INC. - Florida Company Profile

Company Details

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

EXECUTIVE TITLE OF FLORIDA, 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: 21 Jun 1985 (40 years ago)
Document Number: H63189
FEI/EIN Number 592551367

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

Address: 170 E BLOOMINGDALE AVE, BRANDON, FL, 33511
Mail Address: 170 E BLOOMINGDALE AVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIMAN GEORGE E Treasurer 170 E. BLOOMINGDALE AV., BRANDON, FL, 33511
LEIMAN CHERYL A Vice President 170 E BLOOMINGDALE AVE, BRANDON, FL, 33511
St. HILAIRE TARA President 170 E. BLOOMINGDALE AVENUE, BRANDON, FL, 33511
LEIMAN, CHERYL A. Agent 170 E BLOOMINGDALE AVE, BRANDON, FL, 33511
LEIMAN GEORGE E Secretary 170 E. BLOOMINGDALE AV., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-02-07 170 E BLOOMINGDALE AVE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2000-02-07 170 E BLOOMINGDALE AVE, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-07 170 E BLOOMINGDALE AVE, BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000364925 ACTIVE 1000000997600 HILLSBOROU 2024-06-10 2044-06-12 $ 59,625.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12001015828 TERMINATED 1000000431055 HILLSBOROU 2012-12-07 2032-12-14 $ 8,007.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7088787109 2020-04-14 0455 PPP 170 East Bloomingdale Avenue N/A, BRANDON, FL, 33511
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97990
Loan Approval Amount (current) 80000
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 BRANDON, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81064.44
Forgiveness Paid Date 2021-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State