Search icon

VIC FIDELITY TITLE CORPORATION - Florida Company Profile

Company Details

Entity Name: VIC FIDELITY TITLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIC FIDELITY TITLE CORPORATION 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: 15 Oct 2001 (24 years ago)
Document Number: P01000100258
FEI/EIN Number 593751424

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

Mail Address: 1991 LONGWOOD LAKE MARY RD, LONGWOOD, FL, 32750
Address: 1991 LONGWOOD LAKE MARY RD, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUNA SURANIE President 1991 LONGWOOD LAKE MARY RD, LONGWOOD, FL, 32750
PRUNA SURANIE Director 1991 LONGWOOD LAKE MARY RD, LONGWOOD, FL, 32750
PRUNA SURANIE Agent 1991 LONGWOOD LAKE MARY RD, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-08-14 1991 LONGWOOD LAKE MARY RD, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2009-08-14 1991 LONGWOOD LAKE MARY RD, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-14 1991 LONGWOOD LAKE MARY RD, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2002-07-28 PRUNA, SURANIE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000699635 ACTIVE 1000001015367 SEMINOLE 2024-10-07 2034-11-06 $ 653.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000418395 TERMINATED 2012CC60020S SEMINOLE COUNTY COURT 2012-05-08 2017-05-21 $6818.41 TBF FINANCIAL, LLC C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7309179002 2021-05-25 0491 PPP 1991 Longwood Lake Mary Rd, Longwood, FL, 32750-4620
Loan Status Date 2022-03-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135665.38
Loan Approval Amount (current) 135665.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-4620
Project Congressional District FL-07
Number of Employees 16
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136615.04
Forgiveness Paid Date 2022-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State