Search icon

UNITED AMERICAN TITLE, INC. - Florida Company Profile

Company Details

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

UNITED 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: 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: 18 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000018326
FEI/EIN Number 043603592

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

Address: 3674 BEACH BLVD., SUITE 3, JACKSONVILLE, FL, 32207
Mail Address: 3674 BEAC H BLV., SUITE 1 A, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE LUCINDA M President 1387 PINK PANTHER DRIVE, JACKSONVILLE, FL, 32225
COLE LUCINDA M Vice President 1387 PINK PANTHER DRIVE, JACKSONVILLE, FL, 32225
COLE CHARLES E Agent 1387 PINK PANTHER DR., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-01-31 COLE, CHARLES E -
REGISTERED AGENT ADDRESS CHANGED 2007-01-31 1387 PINK PANTHER DR., JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2004-04-19 3674 BEACH BLVD., SUITE 3, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-08 3674 BEACH BLVD., SUITE 3, JACKSONVILLE, FL 32207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000017173 LAPSED 1000000199415 DUVAL 2011-01-04 2021-01-12 $ 775.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-10-01
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-04-30
Domestic Profit 2002-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State