Search icon

TITLE OUTLET, INC. - Florida Company Profile

Company Details

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

TITLE OUTLET, 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: 09 Jun 2004 (21 years ago)
Date of dissolution: 02 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2013 (11 years ago)
Document Number: P04000089367
FEI/EIN Number 201442756

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

Address: 12200 W. COLONIAL DR., STE 203, WINTER GARDEN, FL, 34787
Mail Address: 12200 W. COLONIAL DR., STE 203, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGENTS AND CORPORATIONS, INC. Agent -
RENTA JOSE President 12200 W COLONIAL DR SUITE 203, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
VOLUNTARY DISSOLUTION 2013-12-02 - -
REGISTERED AGENT NAME CHANGED 2010-03-22 AGENTS AND CORPORATIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-12-10 12200 W. COLONIAL DR., STE 203, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2009-12-10 12200 W. COLONIAL DR., STE 203, WINTER GARDEN, FL 34787 -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-08-25 - -
AMENDMENT 2004-10-06 - -

Documents

Name Date
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-20
Reg. Agent Change 2010-03-22
ANNUAL REPORT 2010-01-07
ADDRESS CHANGE 2009-12-10
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State