Search icon

ABC TITLE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ABC TITLE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC TITLE COMPANY, 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: 22 Aug 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000079469
FEI/EIN Number 651035212

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

Address: 495 SOUTH SHORE DRIVE, MIAMI BEACH, FL, 33144, US
Mail Address: 495 SOUTH SHORE DRIVE, MIAMI BEACH, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABANI ROBERT Officer 495 SOUTH SHORE DRIVE, MIAMI BEACH, FL, 33141
BABANI ROBERT Director 495 SOUTH SHORE DRIVE, MIAMI BEACH, FL, 33141
BABANI ROBERT Agent 495 SOUTH SHORE DR, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-08-08 BABANI, ROBERT -
AMENDMENT 2005-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-08 495 SOUTH SHORE DRIVE, MIAMI BEACH, FL 33144 -
CHANGE OF MAILING ADDRESS 2002-02-08 495 SOUTH SHORE DRIVE, MIAMI BEACH, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-03-24
ANNUAL REPORT 2006-01-11
Reg. Agent Change 2005-08-08
Reg. Agent Resignation 2005-07-22
Amendment 2005-07-19
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State