Search icon

BANKERS TITLE & ESCROW, INC. - Florida Company Profile

Company Details

Entity Name: BANKERS TITLE & ESCROW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANKERS TITLE & ESCROW, 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: 07 Mar 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: P02000025407
FEI/EIN Number 330996133

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

Address: 1551 SAWGRASS CORPORATE PARKWAY, 440, SUNRISE, FL, 33323
Mail Address: 1551 SAWGRASS CORPORATE PARKWAY, 440, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINCE DAVID L Director 1551 SAWGRASS CORPORATE PARKWAY SUITE 440, SUNRISE, FL, 33323
PRINCE DAVID L Agent 1551 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-11 1551 SAWGRASS CORPORATE PARKWAY, 440, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2007-05-11 1551 SAWGRASS CORPORATE PARKWAY, 440, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-11 1551 SAWGRASS CORPORATE PARKWAY, SUITE 440, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 2005-05-02 PRINCE, DAVID LMR. -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000996230 TERMINATED 1000000103652 45881 357 2009-03-24 2029-03-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09001055689 TERMINATED 1000000103652 45881 357 2009-03-24 2029-04-01 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000215730 TERMINATED 1000000103652 45881 357 2008-12-23 2029-01-22 $ 1,276.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000452077 ACTIVE 1000000103652 45881 357 2008-12-23 2029-01-28 $ 1,276.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000529957 TERMINATED 1000000103652 45881 357 2008-12-23 2029-02-04 $ 29.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000604644 TERMINATED 1000000103652 45881 357 2008-12-23 2029-02-11 $ 29.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Off/Dir Resignation 2008-07-21
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-05-02
REINSTATEMENT 2004-10-20
ANNUAL REPORT 2003-02-12
Domestic Profit 2002-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State