Search icon

EPIC TITLE INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: EPIC TITLE INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPIC TITLE INSURANCE AGENCY, 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: 29 Jan 1988 (37 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: K13280
FEI/EIN Number 650027267

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

Address: 1000 TAMIAMI TR. N., SUITE 201, NAPLES, FL, 33940-5481
Mail Address: 1000 TAMIAMI TR. N., SUITE 201, NAPLES, FL, 33940-5481
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, NANCY A. Director 2436 43RD STREET SW, NAPLES, FL
SMITH, NANCY A. President 2436 43RD STREET SW, NAPLES, FL
RIGGLE, LANORA L. Director 401 WEBER BLVD. NORTH, NAPLES, FL
RIGGLE, LANORA L. Secretary 401 WEBER BLVD. NORTH, NAPLES, FL
LEIGH, DAVID Director 801 12TH AVE. SOUTH, NAPLES, FL
LEIGH, DAVID Vice President 801 12TH AVE. SOUTH, NAPLES, FL
SMITH, TRUDY Director 1779 KNIGHT'S COURT, NAPLES, FL
SMITH, NANCY A. Agent 2436 43RD ST. S.W., NAPLES, FL, 33999
PERRINO, MARIO Director 214 SOUTH 6TH ST. #300, SPRINGFIELD, IL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1989-06-27 1000 TAMIAMI TR. N., SUITE 201, NAPLES, FL 33940-5481 -
CHANGE OF MAILING ADDRESS 1989-06-27 1000 TAMIAMI TR. N., SUITE 201, NAPLES, FL 33940-5481 -
REGISTERED AGENT NAME CHANGED 1989-06-27 SMITH, NANCY A. -
REGISTERED AGENT ADDRESS CHANGED 1989-06-27 2436 43RD ST. S.W., NAPLES, FL 33999 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State