Search icon

SOUTH POINTE DRIVE TITLE INSURANCE CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH POINTE DRIVE TITLE INSURANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH POINTE DRIVE TITLE INSURANCE CORP. 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: 12 Jan 2004 (21 years ago)
Date of dissolution: 03 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2015 (10 years ago)
Document Number: P04000012072
FEI/EIN Number APPLIED FOR

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

Address: 20803 BISCAYNE BLVD, SUITE 301, AVENTURA, FL, 33180, US
Mail Address: 20803 BISCAYNE BLVD, SUITE 301, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUS ALAN J Director 20803 BISCAYNE BLVD., AVENTURA, FL, 33180
MARCUS ALAN JEsq. Agent 20803 BISCAYNE BOULEVARD, SUITE 301, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-03 - -
REGISTERED AGENT NAME CHANGED 2014-02-25 MARCUS, ALAN J, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 20803 BISCAYNE BLVD, SUITE 301, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2009-01-14 20803 BISCAYNE BLVD, SUITE 301, AVENTURA, FL 33180 -

Documents

Name Date
Voluntary Dissolution 2015-04-03
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State