Search icon

PROVIDENT TITLE COMPANY, INC. - Florida Company Profile

Company Details

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

PROVIDENT 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: 08 Dec 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000112754
FEI/EIN Number 651060388

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

Address: 5079 N. DIXIE HWY., #317, OAKLAND PARK, FL, 33334
Mail Address: 5079 N. DIXIE HWY., #317, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLOCCO STEPHEN J Director 5079 N. DIXIE HWY., #317, OAKLAND PARK, FL, 33334
ALLOCCO STEPHEN J President 5079 N. DIXIE HWY., #317, OAKLAND PARK, FL, 33334
ALLOCCO STEPHEN J Agent 5079 N. DIXIE HWY., #317, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 5079 N. DIXIE HWY., #317, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2006-04-10 5079 N. DIXIE HWY., #317, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2006-04-10 ALLOCCO, STEPHEN J -
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 5079 N. DIXIE HWY., #317, OAKLAND PARK, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000071984 TERMINATED 1000000050717 44059 487 2007-05-18 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000311620 ACTIVE 1000000050717 44059 487 2007-05-18 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-04-23
Off/Dir Resignation 2003-10-23
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-07
Domestic Profit 2000-12-08

Date of last update: 02 May 2025

Sources: Florida Department of State