Search icon

GUARANTY TITLE & ESCROW COMPANY - Florida Company Profile

Company Details

Entity Name: GUARANTY TITLE & ESCROW COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUARANTY TITLE & ESCROW COMPANY 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: 28 Nov 2000 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000109856
FEI/EIN Number 651068677

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

Address: 4000 HOLLYWOOD BLVD SUITE 675-S, HOLLYWOOD, FL, 33021
Mail Address: 4000 HOLLYWOOD BLVD SUITE 675-S, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHANE ROBERT S President 4000 HOLLYWOOD BLVD SUITE 675-S, HOLLYWOOD, FL, 33021
KAHANE ROBERT S Director 4000 HOLLYWOOD BLVD SUITE 675-S, HOLLYWOOD, FL, 33021
ZION FRAN E Secretary 4000 HOLLYWOOD BLVD SUITE 675-S, HOLLYWOOD, FL, 33021
ZION FRAN E Treasurer 4000 HOLLYWOOD BLVD SUITE 675-S, HOLLYWOOD, FL, 33021
ZION FRAN E President 4000 HOLLYWOOD BLVD SUITE 675-S, HOLLYWOOD, FL, 33021
KAHANE ROBERT S Agent 4000 HOLLYWOOD BLVD SUITE 675-S, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-01
Domestic Profit 2000-11-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State