Search icon

ALLEGIANCE TITLE OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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