Search icon

ABSOLUTE TITLE OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE TITLE OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTE TITLE OF SOUTH FLORIDA, 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: 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: 06 Jun 1989 (36 years ago)
Document Number: K93520
FEI/EIN Number APPLIED FOR

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

Address: 1601 N FLAMINGO RD, STE 1, PEMBROKE PINES, FL, 33028-1004, US
Mail Address: 1601 N FLAMINGO RD, STE 1, PEMBROKE PINES, FL, 33028-1004, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Betty E Director 1601 N FLAMINGO RD, PEMBROKE PINES, FL, 330281004
DAVIS LAWRENCE JEsq. Director 1601 N FLAMINGO RD, STE 1, PEMBROKE PINES, FL, 330281004
DAVIS LAWRENCE JEsq. Agent 1601 N FLAMINGO RD, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-23 DAVIS, LAWRENCE J, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2003-02-21 1601 N FLAMINGO RD, STE 1, PEMBROKE PINES, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-06 1601 N FLAMINGO RD, STE 1, PEMBROKE PINES, FL 33028-1004 -
CHANGE OF MAILING ADDRESS 1996-03-12 1601 N FLAMINGO RD, STE 1, PEMBROKE PINES, FL 33028-1004 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State