Search icon

ATLANTIC TITLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ATLANTIC 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: 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: 19 May 1987 (38 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: J73493
FEI/EIN Number 592807607

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

Address: 1061 E INDIANTOWN ROAD, SUITE 400, JUPITER, FL, 33477
Mail Address: 759 SOUTH FEDERAL HIGHWAY, STE 208, STUART, FL, 34994
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS CHARLES H Managing Member 1061 E INDIANTOWN ROAD , SUITE 400, JUPITER, FL, 33477
JORGENSEN CYNTHIA R Managing Member 5619 OLEANDER AVENUE, FORT PIERCE, FL, 34982
BURNS CHARLES H Agent 1061 E INDIANTOWN ROAD, JUPITER, FL, 33477
ZARRO PASQUALE Managing Member 100 ALBANY AVENUE, SUITE 300, STUART, FL, 34994

Form 5500 Series

Employer Identification Number (EIN):
592807607
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-21 1061 E INDIANTOWN ROAD, SUITE 400, JUPITER, FL 33477 -
REINSTATEMENT 2013-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-21 1061 E INDIANTOWN ROAD, STE 400, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2013-01-21 1061 E INDIANTOWN ROAD, SUITE 400, JUPITER, FL 33477 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 BURNS, CHARLES H -
MERGER 2006-02-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000055405
REINSTATEMENT 2002-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000808821 LAPSED 502008CA023242XXXXMB AH 15TH JUD PALM BCH CNTY FL 2010-04-30 2015-08-03 $54,259.91 BANKATLANTIC, 2100 CYPRESS CREEK ROAD, FT. LAUDERDALE, FL 33304
J10000480696 LAPSED 502009CA016110XXXXMB(AW) 15TH JUDICIAL CIRCUIT 2009-12-23 2015-04-09 $917,407.71 GULFSTREAM BUSINESS BANK, 2400 SE MONTEREY RD., SUITE 100, STUART, FL 34996

Documents

Name Date
REINSTATEMENT 2013-01-21
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-12
Reg. Agent Change 2009-02-02
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-02-26
Reg. Agent Change 2007-01-26
ANNUAL REPORT 2006-03-30
Merger 2006-02-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State