Search icon

ENDEAVOR TITLE AGENCY INC. - Florida Company Profile

Company Details

Entity Name: ENDEAVOR TITLE AGENCY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENDEAVOR TITLE AGENCY 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: 05 Jun 2003 (22 years ago)
Date of dissolution: 29 Jun 2007 (18 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Jun 2007 (18 years ago)
Document Number: P03000062105
FEI/EIN Number 113692069

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

Address: 8000 SW 117 AVE, PHB3, MIAMI, FL, 33186
Mail Address: 4625 SW 147 CT., MIAMI, FL, 33185
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KYLE DANA B President 8000 SW 117 AVE PH B3, MIAMI, FL, 33186
ROJAS GLORIA E Vice President 7463 SW 162 PATH, MIAMI, FL, 33193
FIGUEREDO MIGUEL Secretary 8000 SW 117 AVE PHB3, MIAMI, FL, 33186
FIGUEREDO FRANCISCO J Agent 4625 SW 147 CT., MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-08 8000 SW 117 AVE, PHB3, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2004-05-01 8000 SW 117 AVE, PHB3, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-01 4625 SW 147 CT., MIAMI, FL 33185 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000748775 LAPSED 1000000334092 MIAMI-DADE 2012-10-19 2022-10-25 $ 533.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
CORAPVDWN 2007-06-29
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-05-31
Off/Dir Resignation 2004-08-06
Off/Dir Resignation 2004-07-12
Off/Dir Resignation 2004-07-02
ANNUAL REPORT 2004-05-01
Domestic Profit 2003-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State