Search icon

TRUSTAR TITLE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: TRUSTAR TITLE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUSTAR TITLE COMPANY, 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: 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: 21 May 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jan 2007 (18 years ago)
Document Number: P02000056470
FEI/EIN Number 043675607

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

Address: 10691 N Kendall Drive, MIAMI, FL, 33176, US
Mail Address: 10691 N Kendall Drive, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ NANCY President 10691 N Kendall Drive, MIAMI, FL, 33176
CHAVEZ JULIAN Vice President 10691 N Kendall Drive, MIAMI, FL, 33176
CHAVEZ NANCY Agent 10691 N Kendall Drive, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 10691 N Kendall Drive, Suite 307, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2014-04-24 10691 N Kendall Drive, Suite 307, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 10691 N Kendall Drive, Suite 307, MIAMI, FL 33176 -
NAME CHANGE AMENDMENT 2007-01-16 TRUSTAR TITLE COMPANY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State