Search icon

ALL AMERICAN TITLE, INC. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN TITLE, 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: 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 Aug 2001 (24 years ago)
Document Number: P01000077395
FEI/EIN Number 043598411

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

Address: 13175 Spring Hill Dr, Spring Hill, FL, 34609, US
Mail Address: 13175 Spring Hill Dr, Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER DAVID R Director 7419 U.S. HIGHWAY 19, NEW PORT RICHEY, FL, 34652
CARTER DAVID R President 7419 U.S. HIGHWAY 19, NEW PORT RICHEY, FL, 34652
CARTER DAVID R Secretary 7419 U.S. HIGHWAY 19, NEW PORT RICHEY, FL, 34652
CARTER DAVID R Treasurer 7419 U.S. HIGHWAY 19, NEW PORT RICHEY, FL, 34652
CARTER DAVID R Agent 7419 U.S. HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000095841 CHELSEA TITLE OF THE WEST COAST ACTIVE 2021-07-22 2026-12-31 - 26650 WESLEY CHAPEL BLVD, SUITE D, LUTZ, FL, US, 33559--720
G15000092734 CHELSEA TITLE OF THE WEST COAST EXPIRED 2015-09-09 2020-12-31 - 26650 WESLEY CHAPEL BLVD., SUITE D, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-22 13175 Spring Hill Dr, Spring Hill, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 13175 Spring Hill Dr, Spring Hill, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-18 7419 U.S. HIGHWAY 19, NEW PORT RICHEY, FL 34652 -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State