Entity Name: | TITLE GUARANTY AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TITLE GUARANTY AGENCY, 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: | 01 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2005 (19 years ago) |
Document Number: | P04000149896 |
FEI/EIN Number |
201908568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2248 FIRST STREET, FORT MYERS, FL, 33901, US |
Mail Address: | P.O. BOX 698, FORT MYERS, FL, 33902, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINESETT RICHARD W | President | 2248 FIRST STREET, FORT MYERS, FL, 33901 |
WINESETT NATHAN S | Treasurer | 2248 FIRST STREET, FORT MYERS, FL, 33901 |
WINESETT RICHARD W | Agent | 2248 FIRST STREET, FORT MYERS, FL, 33901 |
TRAVIS EVE | Vice President | 2248 FIRST STREET, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2005-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-09-07 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State