Search icon

FRIENDLY TITLE, INC. - Florida Company Profile

Company Details

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

FRIENDLY 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: 13 Feb 1990 (35 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: L49771
FEI/EIN Number 000000000

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

Address: C/O ISABEL EVERTZ & SERGIO PUENTES, 1005 W. 77 STREET, SUITE 315, HIALEAH, FL, 33014
Mail Address: C/O ISABEL EVERTZ & SERGIO PUENTES, 1005 W. 77 STREET, SUITE 315, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERTZ, ISABEL Agent SERGIO PUENTES, HIALEAH, FL, 33014
EVERTZ, ISABEL President 1005 W. 77 ST., HIALEAH, FL
EVERTZ, ISABEL Director 1005 W. 77 ST., HIALEAH, FL
PUENTES, JESUS M. Treasurer 1005 W. 77 ST., HIALEAH, FL
PUENTES, JESUS M. Director 1005 W. 77 ST., HIALEAH, FL
PUENTES, SERGIO Vice President 1005 W. 77 ST., HIALEAH, FL
PUENTES, SERGIO Secretary 1005 W. 77 ST., HIALEAH, FL
PUENTES, SERGIO Director 1005 W. 77 ST., HIALEAH, FL

Events

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State