Search icon

FLORIDA STATEWIDE TITLE GUARANTY, INC. - Florida Company Profile

Company Details

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

FLORIDA STATEWIDE TITLE GUARANTY, 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: 09 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000065065
FEI/EIN Number 200030188

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

Address: 19235 US HWY 41 N, LUTZ, FL, 33549
Mail Address: 19235 US HWY41 N, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARKINS BARBARA W Director 2301 BLIND POND AVENUE, LUTZ, FL, 33549
LARKINS BARBARA W Secretary 2301 BLIND POND AVENUE, LUTZ, FL, 33549
SCHULTZ FRED Agent 19235 US HWY 41 N, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-07 19235 US HWY 41 N, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2006-08-07 19235 US HWY 41 N, LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2008-04-08
REINSTATEMENT 2007-09-29
ANNUAL REPORT 2006-08-07
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-01-22
Domestic Profit 2003-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State