Search icon

SOUTHERN STATES ABSTRACT & TITLE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN STATES ABSTRACT & TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN STATES ABSTRACT & 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: P02000019765
FEI/EIN Number 800036846

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

Mail Address: 2000 W. GALENA BLVD., SUITE 200, AURORA, IL, 60506
Address: 12381 S. CLEVELAND AVE., SUITE 203, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINOCCHIO JOHN Director 208 BELLVUE COURT, UNIT B, SUGAR GROVE, IL, 60554
JADAN DARRELL Director 244 BERWICK DRIVE, AURORA, IL, 60506
JADAN DARRELL President 244 BERWICK DRIVE, AURORA, IL, 60506
JADAN DARRELL Secretary 244 BERWICK DRIVE, AURORA, IL, 60506
OKOYE INNO Director 3115 AVARA COURT, NAPERVILLE, IL, 60564
BRADY THOMAS Vice President 6174 DRAKE STREET, JUPITER, FL, 33458
CHINWEZE INNOCENT O Agent 13361 SOUTHWEST 42ND STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 12381 S. CLEVELAND AVE., SUITE 203, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2008-04-23 CHINWEZE, INNOCENT O -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 13361 SOUTHWEST 42ND STREET, MIRAMAR, FL 33027 -
VOLUNTARY DISSOLUTION 2008-04-23 - -
CHANGE OF MAILING ADDRESS 2007-03-30 12381 S. CLEVELAND AVE., SUITE 203, FORT MYERS, FL 33907 -
AMENDMENT 2005-12-09 - -

Documents

Name Date
Reg. Agent Change 2008-04-23
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-30
Reg. Agent Change 2006-09-21
ANNUAL REPORT 2006-01-23
Amendment 2005-12-09
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-05
Off/Dir Resignation 2003-07-31
ANNUAL REPORT 2003-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State