Search icon

EASTSIDE TITLE, INC. - Florida Company Profile

Company Details

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

EASTSIDE 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: 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: 23 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 May 2010 (15 years ago)
Document Number: P04000022003
FEI/EIN Number 202167498

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

Address: 103 NE 4 ST, FT LAUDERDALE, FL, 33301
Mail Address: 103 NE 4 ST, FT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EARNEST MARY M President 103 N.E. 4TH STREET, FT LAUDERDALE, FL, 33301
EARNEST MARY M Chief Executive Officer 103 N.E. 4TH STREET, FT LAUDERDALE, FL, 33301
TIGHE PAULA C Vice President 103 NE 4TH STREET, FT LAUDERDALE, FL, 33301
Earnest Mary Agent 103 NE 4 ST, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-30 Earnest, Mary -
AMENDMENT 2010-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-19 103 NE 4 ST, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2010-05-19 103 NE 4 ST, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-19 103 NE 4 ST, FT LAUDERDALE, FL 33301 -
AMENDMENT 2006-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State