Search icon

TRUSTED TITLE INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

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

TRUSTED 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: 12 Oct 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L22561
FEI/EIN Number 650144993

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

Address: C/O GUDRUN M. NICKEL, 12681 NEW BRITTANY BLVD., FT. MYERS, FL, 33907
Mail Address: C/O GUDRUN M. NICKEL, 12681 NEW BRITTANY BLVD., FT. MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBY, JEANNE Treasurer 2666 SWAMP CABBAGE CT., FT. MYERS, FL
EBY, JEANNE Director 2666 SWAMP CABBAGE CT., FT. MYERS, FL
JASSY, JOHN D. Director 12934 KENWOOD LANE, FT. MYERS, FL
NICKEL, GUDRUN Agent 12681 NEW BRITTANY BLVD., FT. MYERS, FL, 33907
NICKEL, GUDRUN M. President 350 5TH AVE., SOUTH #200, NAPLES, FL
NICKEL, GUDRUN M. Director 350 5TH AVE., SOUTH #200, NAPLES, FL
EBY, JEANNE Vice President 2666 SWAMP CABBAGE CT., FT. MYERS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
AMENDMENT 1990-08-10 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State