Search icon

SUPREME FLORIDA TITLE, INC. - Florida Company Profile

Company Details

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

SUPREME FLORIDA 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: 05 Feb 2004 (21 years ago)
Date of dissolution: 09 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: P04000024963
FEI/EIN Number 200702693

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

Address: 801 NORTH ORANGE AVENUE, SUITE 500, ORLANDO, FL, 32801
Mail Address: 801 NORTH ORANGE AVENUE, SUITE 500, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI MASI JOHN L Vice President 801 N. ORANGE AVE., SUITE 500, ORLANDO, FL, 32801
DIMASI JOHN L Agent 801 NORTH ORANGE AVENUE, SUITE 500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-04 801 NORTH ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2006-10-04 801 NORTH ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-04 801 NORTH ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 -
AMENDMENT 2005-01-05 - -
REGISTERED AGENT NAME CHANGED 2005-01-05 DIMASI, JOHN L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-09
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State