Search icon

TITLE SUPPORT GROUP, INC. - Florida Company Profile

Company Details

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

TITLE SUPPORT GROUP, 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: 14 Oct 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000111118
FEI/EIN Number 030488222

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

Address: 5555 HOLLYWOOD BOULEVARD, SUITE 300, HOLLYWOOD, FL, 33021
Mail Address: 5555 HOLLYWOOD BOULEVARD, SUITE 300, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES JEAN-FRANCOIS, PA. Agent 3475 SHERIDAN ST., HOLLYWOOD, FL, 33021
OBIN EVANGELINE Vice President 5555 HOLLYWOOD BOULEVARD, STE.300, HOLLYWOOD, FL, 33021
LONGCHAMP MARTINE Secretary 5555 HOLLYWOOD BOULEVARD, STE.300, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 5555 HOLLYWOOD BOULEVARD, SUITE 300, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2007-04-23 5555 HOLLYWOOD BOULEVARD, SUITE 300, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2005-04-28 JAMES JEAN-FRANCOIS, PA. -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 3475 SHERIDAN ST., SUITE 301, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000230014 TERMINATED 1000000259525 BROWARD 2012-03-20 2032-03-28 $ 990.00 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 2009-08-13
ANNUAL REPORT 2009-03-08
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-04-25
Domestic Profit 2002-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State