Search icon

THE TITLE PLACE, INC. - Florida Company Profile

Company Details

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

THE TITLE PLACE, 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: 17 Feb 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 2012 (13 years ago)
Document Number: P00000018280
FEI/EIN Number 650989466

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

Address: 3722 S.W. 3rd Avenue, Cape Coral, FL, 33914, US
Mail Address: 3722 S.W. 3rd Avenue, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABIN ROBERT A President 3722 S.W. 3rd Avenue, Cape Coral, FL, 33914
RABIN ROBERT A Agent 3722 S.W. 3rd Avenue, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 3722 S.W. 3rd Avenue, Cape Coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2024-04-08 3722 S.W. 3rd Avenue, Cape Coral, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 3722 S.W. 3rd Avenue, Cape Coral, FL 33914 -
AMENDMENT 2012-01-06 - -
NAME CHANGE AMENDMENT 2006-12-01 THE TITLE PLACE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6233908303 2021-01-26 0455 PPS 7700 N Kendall Dr Ste 509, Miami, FL, 33156-7566
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30148
Loan Approval Amount (current) 30148.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-7566
Project Congressional District FL-27
Number of Employees 3
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30521.34
Forgiveness Paid Date 2022-05-10
7054277002 2020-04-07 0455 PPP 7700 North Kendall Drive Suite 509, MIAMI, FL, 33156-7523
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32200
Loan Approval Amount (current) 32200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-7523
Project Congressional District FL-27
Number of Employees 3
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32600.52
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State