Search icon

TITLENET, INC. - Florida Company Profile

Company Details

Entity Name: TITLENET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITLENET, 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: 22 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000043201
FEI/EIN Number 680531982

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

Address: 628 CLEVELAND ST, UNIT 901, CLEARWATER, FL, 33755, US
Mail Address: 628 CLEVELAND ST, UNIT 901, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAFFORD ANGELA L President 628 CLEVELAND ST, CLEARWATER, FL, 33755
SWAFFORD ANGELA L Agent 628 CLEVELAND ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-15 628 CLEVELAND ST, UNIT 901, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2014-09-15 628 CLEVELAND ST, UNIT 901, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-15 628 CLEVELAND ST, UNIT 901, CLEARWATER, FL 33755 -
REINSTATEMENT 2007-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2014-09-15
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-03-23
REINSTATEMENT 2007-02-27
Domestic Profit 2002-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State