Search icon

FIRST INTERSTATE TITLE CORP. - Florida Company Profile

Company Details

Entity Name: FIRST INTERSTATE TITLE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST INTERSTATE TITLE CORP. 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: 01 Aug 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000075564
FEI/EIN Number 651127189

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

Address: 7500 NW 25 STREET, 220, MIAMI, FL, 33122
Mail Address: 7500 NW 25 STREET, 220, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ FRANK President 7500 NORTHWEST 25 STREET #220, MIAMI, FL, 33122
GONZALEZ FRANK Secretary 7500 NORTHWEST 25 STREET #220, MIAMI, FL, 33122
SANTIAGO MAGDA Secretary 7500 NORTHWEST 25 STREET #220, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-12-03 - -
AMENDMENT 2009-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-01 7500 NW 25 STREET, 220, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2004-07-01 7500 NW 25 STREET, 220, MIAMI, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000228570 LAPSED 1000000259292 DADE 2012-03-20 2022-03-28 $ 494.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2010-08-04
Amendment 2009-12-03
Amendment 2009-08-11
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-06-14
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-07-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State