Search icon

PONCE INLET TITLE, INC. - Florida Company Profile

Company Details

Entity Name: PONCE INLET TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PONCE INLET TITLE, 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: 27 Oct 2000 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000101611
FEI/EIN Number 593677533

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

Address: 3624 S. Atlantic Avenue, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 3624 S. Atlantic Avenue, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH JOHN J President 3624 S. Atlantic Avenue, DAYTONA BEACH SHORES, FL, 32118
CRANE ANN Treasurer 4000 S ATLANTIC AVE, WILBUR-BY-THE-SEA, FL, 32127
LYNCH JOHN J Agent 3624 S. Atlantic Avenue, DAYTONA BEACH SHORES, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091744 BEACHSIDE TITLE EXPIRED 2012-09-19 2017-12-31 - 3624 S. ATLANTIC AVE, SUITE 103, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 3624 S. Atlantic Avenue, Suite 103, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2013-02-20 3624 S. Atlantic Avenue, Suite 103, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-20 3624 S. Atlantic Avenue, Suite 103, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT NAME CHANGED 2006-03-09 LYNCH, JOHN JIII -

Documents

Name Date
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-25
Reg. Agent Change 2010-07-27
ADDRESS CHANGE 2010-07-22
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State