Search icon

TOWN TITLE, INC. - Florida Company Profile

Company Details

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

TOWN 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: 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: 19 Aug 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2002 (22 years ago)
Document Number: P02000089994
FEI/EIN Number 331023719

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

Address: 651 W INDIANTOWN ROAD, SUITE M, JUPITER, FL, 33458
Mail Address: 651 W INDIANTOWN ROAD, SUITE M, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS QUIN K President 16846 121ST TERRACE NORTH, JUPITER, FL, 33478
STEVENS QUIN K Vice President 16846 121ST TERRACE NORTH, JUPITER, FL, 33478
STEVENS QUIN K Agent 651 W. INDIANTOWN ROAD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
AMENDMENT 2021-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 651 W INDIANTOWN ROAD, SUITE M, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2010-01-12 651 W INDIANTOWN ROAD, SUITE M, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-12 651 W. INDIANTOWN ROAD, SUITE M, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2003-01-22 STEVENS, QUIN K -
AMENDMENT 2002-12-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-09

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37600.00
Total Face Value Of Loan:
37600.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37600
Current Approval Amount:
37600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38043.89

Date of last update: 02 Jun 2025

Sources: Florida Department of State