Search icon

ALAMO TITLE COMPANY, INC. - Florida Company Profile

Company Details

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

ALAMO TITLE COMPANY, 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: 13 Aug 1985 (40 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: H71301
FEI/EIN Number 592563212

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

Address: 6232 MADISON ST., NEW PORT RICHEY, FL, 34652, US
Mail Address: 6232 MADISON ST., NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHORT JOHN M President 6232 MADISON ST, NEW PORT RICHEY, FL, 34652
SHORT JOHN M Secretary 6232 MADISON ST, NEW PORT RICHEY, FL, 34652
SHORT JOHN M Director 6232 MADISON ST, NEW PORT RICHEY, FL, 34652
SHORT JOHN M. Agent 6232 MADISON ST., NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-02 6232 MADISON ST., NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2010-07-02 6232 MADISON ST., NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2010-07-02 6232 MADISON ST., NEW PORT RICHEY, FL 34652 -
NAME CHANGE AMENDMENT 1995-09-18 ALAMO TITLE COMPANY, INC. -
REGISTERED AGENT NAME CHANGED 1995-07-11 SHORT, JOHN M. -
NAME CHANGE AMENDMENT 1995-01-31 DI-CAH ENTERPRISES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001065594 ACTIVE 1000000695719 PASCO 2015-09-29 2035-12-04 $ 13,616.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2010-07-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-02-13

Date of last update: 01 May 2025

Sources: Florida Department of State