Search icon

TITLE AMERICA OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: TITLE AMERICA OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITLE AMERICA OF JACKSONVILLE, 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: 16 Jun 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000058499
FEI/EIN Number 593655704

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

Address: 10448 SAINT AUGUSTINE ROAD, JACKSONVILLE, FL, 32257
Mail Address: 10448 SAINT AUGUSTINE ROAD, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULLETT NIKKI S President 11637 REBECCA'S COVE COVE, JACKSONVILLE, FL, 32223
GULLETT NIKKI S Director 11637 REBECCA'S COVE COVE, JACKSONVILLE, FL, 32223
GULLETT NIKKI S Agent 10448 SAINT AUGUSTINE ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 10448 SAINT AUGUSTINE ROAD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2007-04-27 10448 SAINT AUGUSTINE ROAD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 10448 SAINT AUGUSTINE ROAD, JACKSONVILLE, FL 32257 -
CANCEL ADM DISS/REV 2005-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2000-08-29 GULLETT, NIKKI S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000835624 ACTIVE 1000000244486 DUVAL 2011-12-15 2031-12-21 $ 27,807.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-14
REINSTATEMENT 2005-01-05
ANNUAL REPORT 2003-02-16
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-04-15
Reg. Agent Change 2000-08-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State