Search icon

ATLAS TITLE, INC. - Florida Company Profile

Company Details

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

ATLAS 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: 09 Sep 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000098408
FEI/EIN Number 900123251

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

Address: 14651 PALM BEACH BLVD 106A, FORT MYERS, FL, 33905
Mail Address: 14651 PALM BEACH BLVD 106A, FORT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KETCHUM SCOTT M President 692 GOODLETTE ROAD NORTH, NAPLES, FL, 34102
KETCHUM SCOTT M Treasurer 692 GOODLETTE ROAD NORTH, NAPLES, FL, 34102
KETCHUM SCOTT M Director 692 GOODLETTE ROAD NORTH, NAPLES, FL, 34102
MARTINEZ JEREMY C Secretary 13392 ISLAND RD, FT. MYERS, FL, 33905
MARTINEZ JEREMY C Vice President 13392 ISLAND RD, FT. MYERS, FL, 33905
MARTINEZ JEREMY C Director 13392 ISLAND RD, FT. MYERS, FL, 33905
KETCHUM SCOTT M Agent 692 GOODLETTE ROAD NORTH, NAPLES, FL, 34102
MONACELL DAVID A Director 14180 DUKE HWY, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-04 14651 PALM BEACH BLVD 106A, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2005-05-04 14651 PALM BEACH BLVD 106A, FORT MYERS, FL 33905 -

Documents

Name Date
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-05-12
Domestic Profit 2003-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State