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 |
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 |
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 |
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 | - |
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