Search icon

AMERICAN ABSTRACT AND TITLE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN ABSTRACT AND TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ABSTRACT AND 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: 21 Aug 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: P03000091661
FEI/EIN Number 200167779

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

Address: 9415 SUNSET DRIVE, 157, MIAMI, FL, 33173
Mail Address: 9415 SUNSET DRIVE, 157, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO LLOYD JESSICA President 9415 SUNSET DRIVE STE 157, MIAMI, FL, 33173
ROMERO LLOYD JESSICA Agent 9415 SUNSET DRIVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-13 9415 SUNSET DRIVE, 157, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2008-03-13 9415 SUNSET DRIVE, 157, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 9415 SUNSET DRIVE, STE 157, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2005-01-20 ROMERO LLOYD, JESSICA -

Documents

Name Date
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-01-08
Domestic Profit 2003-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State