Search icon

UNITED TITLE AFFILIATES, INC. - Florida Company Profile

Company Details

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

UNITED TITLE AFFILIATES, 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: 04 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2020 (5 years ago)
Document Number: P04000087536
FEI/EIN Number 201201508

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

Address: 431 Apollo Beach Blvd, APOLLO BEACH, FL, 33572, US
Mail Address: 431 Apollo Beach Blvd, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDERMAST LEONARD I President 6213 MARBELLA BLVD, APOLLO BEACH, FL, 33572
VANDERMAST LEONARD I Agent 6213 MARBELLA BLVD, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 Ferraro-Henry, Deborah -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 431 Apollo Beach Blvd, APOLLO BEACH, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 431 Apollo Beach Blvd, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2024-02-13 431 Apollo Beach Blvd, APOLLO BEACH, FL 33572 -
AMENDMENT 2020-08-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
Amendment 2020-08-17
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State