Search icon

TITLESURE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: TITLESURE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITLESURE, INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2001 (24 years ago)
Document Number: P01000045650
FEI/EIN Number 431987374

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

Address: 535 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701, US
Mail Address: 535 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUTZ Donald Secretary 535 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701
SCHUTZ Donald President 535 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701
SCHUTZ Donald Director 535 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701
SCHUTZ Donald Treasurer 535 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701
SCHUTZ Donald J Agent 535 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 535 CENTRAL AVENUE, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2021-03-15 535 CENTRAL AVENUE, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 535 CENTRAL AVENUE, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2015-04-17 SCHUTZ, Donald J -

Documents

Name Date
ANNUAL REPORT 2024-08-29
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State