Search icon

COMMUNITY TITLE ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY TITLE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY TITLE ASSOCIATES, 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: 02 Oct 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000093893
FEI/EIN Number 522314412

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

Address: 3503 N DIXIE HWY, FORT LAUDERDALE, FL, 33334
Mail Address: 3503 N DIXIE HWY, FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAIMOLI KIM A Director 3503 N Dixie Hwy, Oakland Park, FL, 33334
NAIMOLI KIM A Agent 3503 N Dixie Hwy, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 3503 N Dixie Hwy, Oakland Park, FL 33334 -
REINSTATEMENT 2011-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-28 3503 N DIXIE HWY, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2011-10-28 3503 N DIXIE HWY, FORT LAUDERDALE, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-10-28
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State