Search icon

ALL-PRO TITLE INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: ALL-PRO TITLE INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-PRO TITLE INSURANCE AGENCY, 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: 14 May 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000048420
FEI/EIN Number 593724283

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

Address: 15 CYPRESS BRANCH WAY, STE 203, PALM COAST, FL, 32164
Mail Address: 15 CYPRESS BRANCH WAY, STE 203, PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBBS GAZZOLI NICOLE Agent 15 CYPRESS BRANCH WAY, STE 203, PALM COAST, FL, 32164
MCDERMOTT SANDRA M Director 8 EAGLE PASS, PALM COAST, FL, 32164
O'BRIEN DONALD T Secretary 15 CYPRESS BRANCH WAY, STE. 203, PALM COAST, FL, 32164
GAZZOLI NICOLE R Vice President 15 CYPRESS BRANCH WAY, STE. 203, PALM COAST, FL, 32164
MCDERMOTT SANDRA M President 8 EAGLE PASS, PALM COAST, FL, 32164
O'BRIEN DONALD T Treasurer 15 CYPRESS BRANCH WAY, STE. 203, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-05-01 GILBBS GAZZOLI NICOLE -

Documents

Name Date
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-07
Domestic Profit 2001-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State