Search icon

TITLE AMERICA OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: TITLE AMERICA OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITLE AMERICA OF PALM BEACH, 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: 16 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000169359
FEI/EIN Number 651238313

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

Address: 72 EAST BLUE HERON BLVD., RIVEIRA BEACH, FL, 33404, US
Mail Address: 72 EAST BLUE HERON BLVD., RIVEIRA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON JUDITH A President 1263 10TH STREET, SUITE B, LAKE PARK, FL, 33403
NELSON JUDITH A Secretary 1263 10TH STREET, SUITE B, LAKE PARK, FL, 33403
TAYLOR MAXINE Agent 328 EAST JASMINE DRIVE, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-02 72 EAST BLUE HERON BLVD., RIVEIRA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2008-07-02 72 EAST BLUE HERON BLVD., RIVEIRA BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2007-03-12 TAYLOR, MAXINE -
REGISTERED AGENT ADDRESS CHANGED 2007-03-12 328 EAST JASMINE DRIVE, LAKE PARK, FL 33403 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000137528 ACTIVE 1000000120903 PALM BEACH 2009-04-30 2030-02-16 $ 496.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000137510 ACTIVE 1000000120902 PALM BEACH 2009-04-29 2030-02-16 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Off/Dir Resignation 2009-04-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-06-02
Domestic Profit 2004-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State