Search icon

MASON TITLE COMPANY, INC. - Florida Company Profile

Company Details

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

MASON TITLE COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Oct 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Oct 2003 (22 years ago)
Document Number: P03000116147
FEI/EIN Number 200316565

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

Address: 550 FAIRWAY DRIVE - UNIT 105B, DEERFIELD BEACH, FL, 33441, US
Mail Address: 550 FAIRWAY DRIVE - UNIT 105B, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ICE CAROL M Director 4401 NE 30th Terrace, Lighthouse Point, FL, 33064
ICE CAROL MASON Agent 550 FAIRWAY DRIVE - UNIT 105B, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-09-03 550 FAIRWAY DRIVE - UNIT 105B, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2019-09-03 550 FAIRWAY DRIVE - UNIT 105B, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-03 550 FAIRWAY DRIVE - UNIT 105B, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2004-06-21 ICE, CAROL MASON -
NAME CHANGE AMENDMENT 2003-10-30 MASON TITLE COMPANY, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
Reg. Agent Change 2019-09-03
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18300.00
Total Face Value Of Loan:
18300.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18300
Current Approval Amount:
18300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18485.03

Date of last update: 03 May 2025

Sources: Florida Department of State