Search icon

STEWART TITLE OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: STEWART TITLE OF FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEWART TITLE OF FORT LAUDERDALE, 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: 01 Jul 1987 (38 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: J81208
FEI/EIN Number 650003888

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

Address: 3401 WEST CYPRESS ST, SUITE 202, TAMPA, FL, 33607, US
Mail Address: STEWART TITLE GUARANTY CO, 3401 W CYPRESS STREET, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENTZ RONALD Director 319 CLEMATIS ST. STE 207, WEST PALM BEACH, FL, 33401
RENTZ RONALD Secretary 319 CLEMATIS ST. STE 207, WEST PALM BEACH, FL, 33401
HICKMAN JIMMY Secretary 3401 W CYPRESS ST, TAMPA, FL
HICKMAN JIMMY Director 3401 W CYPRESS ST, TAMPA, FL
HICKMAN, HAROLD President 3401 WEST CYPRESS, STE 101, TAMPA, FL
HICKMAN, HAROLD Director 3401 WEST CYPRESS, STE 101, TAMPA, FL
HICKMAN, HAROLD Agent 3401 W. CYPRESS, STE 101, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-28 3401 WEST CYPRESS ST, SUITE 202, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 1997-02-28 3401 WEST CYPRESS ST, SUITE 202, TAMPA, FL 33607 -
REINSTATEMENT 1990-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
EVENT CONVERTED TO NOTES 1988-12-30 - -

Documents

Name Date
Reg. Agent Resignation 2009-03-11
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-02-19
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State