Entity Name: | FLORIDA TITLEWORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA TITLEWORKS, 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: | 03 Nov 2004 (20 years ago) |
Document Number: | P04000150872 |
FEI/EIN Number |
201856201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1919 NE 45 Street, #114, Fort Lauderdale, FL, 33308, US |
Mail Address: | 1919 NE 45 Street, #114, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT ROSEN, P.A. | Agent | - |
ROSEN SCOTT | President | 1919 NE 45 Street, Fort Lauderdale, FL, 33308 |
ROSEN SCOTT | Secretary | 1919 NE 45 Street, Fort Lauderdale, FL, 33308 |
ROSEN MARIA C | Vice President | 1919 NE 45 Street, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 1919 NE 45 Street, #114, Fort Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 1919 NE 45 Street, #114, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 1919 NE 45 Street, #114, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-28 | SCOTT ROSEN, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State