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 |
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 |
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 | - |
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 |
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