Entity Name: | ALLEGIANCE TITLE OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLEGIANCE TITLE OF 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: |
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: | 07 Feb 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P00000015530 |
FEI/EIN Number |
650994791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11870 W STATE RD 84, STE 5, DAVIE, FL, 33325 |
Mail Address: | 11870 W STATE RD 84, STE 5, DAVIE, FL, 33325 |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMADOR FELIPE | President | 11870 WEST STATE ROAD 84 STE C-5, FORT LAUDERDALE, FL, 33325 |
VEREBAY LAYNE | Agent | 8201 PETERS ROAD STE#1000, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-05 | 11870 W STATE RD 84, STE 5, DAVIE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2002-02-05 | 11870 W STATE RD 84, STE 5, DAVIE, FL 33325 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900001258 | LAPSED | 07-10625-COCO-60 | BROWARD COUNTY COURT | 2008-01-08 | 2013-01-28 | $3579.09 | CREDIT COUNSEL, INC., 1400 NE MIAMI GARDENS DRIVE, SUITE 216, NORTH MIAMI BEACH, FL 33179 |
Name | Date |
---|---|
Reg. Agent Resignation | 2009-12-04 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-01-13 |
ANNUAL REPORT | 2005-04-07 |
ANNUAL REPORT | 2004-03-04 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-02-05 |
ANNUAL REPORT | 2001-07-17 |
Domestic Profit | 2000-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State