Search icon

ACCESS TITLE, INC. - Florida Company Profile

Company Details

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

ACCESS 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: 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: 03 Apr 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P03000037594
FEI/EIN Number 731663205

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

Address: 11981 SW 144CT SUITE 107, MIAMI, FL, 33186
Mail Address: 11981 SW 144CT SUITE 107, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTALVO VANESSA M President 11981 SW 114 CT STE 107, MIAMI, FL, 33186
MONTALVO VANESSA M Secretary 11981 SW 114 CT STE 107, MIAMI, FL, 33186
MONTALVO VENESSA M Agent 11981 SW 144 CT SRE 107, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-05 11981 SW 144CT SUITE 107, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2006-10-05 11981 SW 144CT SUITE 107, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-05 11981 SW 144 CT SRE 107, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-05-06 MONTALVO, VENESSA M -

Documents

Name Date
REINSTATEMENT 2006-10-05
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-05-06
Domestic Profit 2003-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State