Search icon

SEMINOLE TITLE COMPANY - Florida Company Profile

Company Details

Entity Name: SEMINOLE TITLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMINOLE TITLE COMPANY 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: 13 May 1987 (38 years ago)
Document Number: J72841
FEI/EIN Number 593216054

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

Address: 8640 SEMINOLE BLVD., SEMINOLE, FL, 33772, US
Mail Address: 8640 SEMINOLE BLVD., SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELOACH, DENNIS R., JR Director 8640 SEMINOLE BLVD, SEMINOLE, FL, 33772
MURPHY JOSEPH M Director 8640 SEMINOLE BLVD., SEMINOLE, FL, 33772
Cavonis Paul R Director 8640 Seminole Boulevard, Seminole, FL, 33772
DeLoach Dennis R Director 8640 SEMINOLE BLVD., SEMINOLE, FL, 33772
DELOACH, HOFSTRA & CAVONIS, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-15 DELOACH, HOFSTRA & CAVONIS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 1998-04-23 8640 SEMINOLE BLVD, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 1996-07-29 8640 SEMINOLE BLVD., SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 1996-07-29 8640 SEMINOLE BLVD., SEMINOLE, FL 33772 -

Court Cases

Title Case Number Docket Date Status
NANCY S. HORNE VS BRENDA T. GREEN, ET AL 2D2011-3625 2011-07-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-13905-CI

Parties

Name NANCY S. HORNE
Role Appellant
Status Active
Representations ROBERT W. BOOS, ESQ., CHRISTOPHER A. ROACH, ESQ.
Name SEMINOLE TITLE COMPANY
Role Appellee
Status Active
Name BRENDA T. GREEN
Role Appellee
Status Active
Representations RICHARD A. ZACUR, ESQ., PETER T. HOFSTRA, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-09-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NANCY S. HORNE
Docket Date 2011-08-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2011-08-16
Type Response
Subtype Response
Description RESPONSE ~ Response to order to show cause w/attachments.
On Behalf Of NANCY S. HORNE
Docket Date 2011-07-27
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ discharged 8/18/2011
Docket Date 2011-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NANCY S. HORNE
Docket Date 2011-07-21
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ Copy of final judgement filed 8-16-11.

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6833957108 2020-04-14 0455 PPP 8640 SEMINOLE BLVD, SEMINOLE, FL, 33772-3801
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99417.5
Loan Approval Amount (current) 99417.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94031
Servicing Lender Name Northwest FCU
Servicing Lender Address 200 Spring St, HERNDON, VA, 20170-5241
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SEMINOLE, PINELLAS, FL, 33772-3801
Project Congressional District FL-13
Number of Employees 8
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94031
Originating Lender Name Northwest FCU
Originating Lender Address HERNDON, VA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 100599.46
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State