Search icon

FLORIDA TITLE ADVISORS, INC. - Florida Company Profile

Company Details

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

FLORIDA TITLE ADVISORS, 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: 17 Oct 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: P03000116387
FEI/EIN Number 200323410

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

Address: 8145 WEST 28 AVE, 217, HIALEAH, FL, 33016
Mail Address: 6496 WEST 12TH COURT, HIALEAH, FL, 33012
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENESES RITA M President 6496 WEST 12TH COURT, HIALEAH, FL, 33012
MENESES RITA M Agent 6496 WEST 12TH COURT, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-24 8145 WEST 28 AVE, 217, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2008-07-24 8145 WEST 28 AVE, 217, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-24 6496 WEST 12TH COURT, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2007-04-30 MENESES, RITA M -
NAME CHANGE AMENDMENT 2006-06-12 FLORIDA TITLE ADVISORS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000748726 LAPSED 1000000334080 MIAMI-DADE 2012-10-19 2022-10-25 $ 490.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000506076 LAPSED 1000000222253 DADE 2011-07-12 2021-08-10 $ 1,925.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-07-24
Off/Dir Resignation 2007-11-15
ANNUAL REPORT 2007-04-30
Name Change 2006-06-12
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-02-17
Domestic Profit 2003-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State