Search icon

SUMMIT TITLE & SETTLEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUMMIT TITLE & SETTLEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMIT TITLE & SETTLEMENT SERVICES, 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: 08 Mar 2000 (25 years ago)
Document Number: P00000023997
FEI/EIN Number 650989558

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

Address: 20283 STATE RD. 7, SUITE 300, BOCA RATON, FL, 33498, US
Mail Address: 20283 STATE RD. 7, SUITE 300, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESSEN ADAM President 20283 STATE ROAD 7, SUITE 300, BOCA RATON, FL, 33498
BESSEN ADAM Agent 20283 STATE RD. 7, SUITE 300, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 20283 STATE RD. 7, SUITE 300, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2019-04-26 20283 STATE RD. 7, SUITE 300, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 20283 STATE RD. 7, SUITE 300, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2002-04-30 BESSEN, ADAM -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State