Search icon

TITLEWORKS OF S.W. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TITLEWORKS OF S.W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITLEWORKS OF S.W. FLORIDA, 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 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 May 2016 (9 years ago)
Document Number: P05000033201
FEI/EIN Number 731730075

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

Address: 2211 Widman Way, Suite 250, FT. MYERS, FL, 33901, US
Mail Address: 2211 Widman Way, Suite 250, FT. MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICH MICHAEL J President 2211 Widman Way, Fort Myers, FL, 33901
RICH DOLORES A Secretary 271-JEFFERSON PL, CANFIELD, OH, 44406
RICH DOLORES A Treasurer 271-JEFFERSON PL, CANFIELD, OH, 44406
RICH MICHAEL Agent 2211 Widman Way, FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 2211 Widman Way, Suite 250, FT. MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2023-01-09 2211 Widman Way, Suite 250, FT. MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 2211 Widman Way, Suite 250, FT. MYERS, FL 33901 -
AMENDMENT 2016-05-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000565374 LAPSED 16-CA-003094 CIRCUIT COURT, LEE COUNTY 2018-08-30 2023-08-15 $300,000.00 WESTCOR LAND TITLE INSURANCE COMPANY, 875 CONCOURSE PARKWAY SOUTH, SUITE 200, MAITLAND, FLORIDA 32751

Court Cases

Title Case Number Docket Date Status
TITLEWORKS OF S. W. FLORIDA, INC. VS MIKHAIL TRAKHTENBERG 2D2015-2180 2015-05-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2014-CA-002547

Parties

Name TITLEWORKS OF S.W. FLORIDA, INC.
Role Appellant
Status Active
Representations JOAN CARLOS WIZEL, ESQ., ALEJANDRO SOLA, ESQ., ONIER LLOPIZ, ESQ., COLBY E. GROSSMAN, ESQ.
Name MIKHAIL TRAKHTENBERG
Role Appellee
Status Active
Representations ALEXANDER BROCKMEYER, ESQ., P. BRANDON PERKINS, ESQ., KRISTEN D. PERKINS, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-11-25
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ (Dismissed)
Docket Date 2015-09-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ motion for eot to file out of time is denied as moot.
Docket Date 2015-08-31
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TITLEWORKS OF S. W. FLORIDA
Docket Date 2015-08-31
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of TITLEWORKS OF S. W. FLORIDA
Docket Date 2015-08-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME OR TO FILE OUT OF TIME
On Behalf Of TITLEWORKS OF S. W. FLORIDA
Docket Date 2015-08-27
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2015-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***STRICKEN***
On Behalf Of TITLEWORKS OF S. W. FLORIDA
Docket Date 2015-08-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner may file a reply within 20 days of the date of this order
Docket Date 2015-07-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ JT-This court's July 15, 2015, order is vacated to the extent that the order requires the petitioner to refile the amended petition and appendix.
Docket Date 2015-07-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ **VACATED**(see 7-17-15 ord)The petitioner's motion for stay pending review is denied without prejudice to seek review of an order of the trial court denying stay.The petitioner's motion for leave to file amended petition and appendix is granted. However, although the petitioner attached the amended petition and appendix to the motion, the appendix was not bookmarked. Within 7 days of this order, the petitioner shall refile the amended petition and, separately, the amended appendix properly bookmarked.Within 15 days of this order, the respondent shall file either an amended response or a statement that this proceeding may go forward with the existing response.
Docket Date 2015-07-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONER'S MOTION FOR STAY PENDING APPELLATE REVIEW
On Behalf Of TITLEWORKS OF S. W. FLORIDA
Docket Date 2015-06-29
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED WITH APPENDIX (ATTACHED TO MOTION FOR LEAVE)
On Behalf Of TITLEWORKS OF S. W. FLORIDA
Docket Date 2015-06-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MIKHAIL TRAKHTENBERG
Docket Date 2015-06-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT, MIKHAIL TRAKHTENBERG'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MIKHAIL TRAKHTENBERG
Docket Date 2015-06-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ PETITIONER'S MOTION FOR LEAVE TO FILE AMENDED PETITION AND APPENDIX
On Behalf Of TITLEWORKS OF S. W. FLORIDA
Docket Date 2015-06-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ order of 5/21
Docket Date 2015-06-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of TITLEWORKS OF S. W. FLORIDA
Docket Date 2015-05-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ DISCHARGED
Docket Date 2015-05-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TITLEWORKS OF S. W. FLORIDA
Docket Date 2015-05-19
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TITLEWORKS OF S. W. FLORIDA
Docket Date 2015-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-06
Amendment 2016-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State