Search icon

OLYMPIA TITLE & ESCROW CORPORATION - Florida Company Profile

Company Details

Entity Name: OLYMPIA TITLE & ESCROW CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLYMPIA TITLE & ESCROW CORPORATION 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: 21 Apr 2005 (20 years ago)
Document Number: P05000063087
FEI/EIN Number 432082147

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

Address: 401 E. LAS OLAS BLVD., STE 1400, FT. LAUDERDALE, FL, 33301
Mail Address: 401 E. LAS OLAS BLVD., STE 1400, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGELI ALI President 401 E. LAS OLAS BLVD., STE 1400, FT. LAUDERDALE, FL, 33301
EGELI ALI Secretary 401 E. LAS OLAS BLVD., STE 1400, FT. LAUDERDALE, FL, 33301
EGELI ALI Treasurer 401 E. LAS OLAS BLVD., STE 1400, FT. LAUDERDALE, FL, 33301
EGELI ALI Director 401 E. LAS OLAS BLVD., STE 1400, FT. LAUDERDALE, FL, 33301
Scahill, Esq. Jon Chief Learning Officer 401 E. LAS OLAS BLVD., STE 1400, FT. LAUDERDALE, FL, 33301
EGELI ALI Agent 401 E. LAS OLAS BLVD., STE 1400, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 401 E. LAS OLAS BLVD., STE 1400, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2010-07-20 401 E. LAS OLAS BLVD., STE 1400, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2010-07-20 401 E. LAS OLAS BLVD., STE 1400, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2010-02-02 EGELI, ALI -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

CFPB Complaint

Complaint Id Date Received Issue Product
2765823 2017-12-27 Loan payment wasn't credited to your account Payday loan, title loan, or personal loan
Issue Loan payment wasn't credited to your account
Timely Yes
Company Olympia Title & Escrow Corporation
Product Payday loan, title loan, or personal loan
Sub Product Title loan
Date Received 2017-12-27
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-02-05
Complaint What Happened To whom it may concern : The broker XXXX XXXX, president of Olympia Title & Escrow Corporation, handled the closing for my house ( I was the seller ). XXXX XXXX scheduled the closing for XX/XX/2017. Since I was not going to be able to attend, XXXX XXXX asked me to go to his office to have the documents notarized by XXXX XXXX, the day before the closing. His office is located on the XXXX XXXX at XXXX XXXX XXXX XXXX XXXX, XXXX XXXX, Florida XXXX. Phone number XXXX, e-mail : XXXX. Enclosed you will find the Closing Disclosure, on line 12 for Due from Seller at Closing, theres a utility escrow for {$300.00}. XXXX XXXX explained that once they verified that the accounts for the utilities in my house were not deliquent, they would send me a check for {$300.00}. Two months have passed since the closing. I sent several e-mails to XXXX XXXX trying to find out the status of the refund of that Utility Escrow, yet I haven't received an answer. I would really appreciate your help on the resolution of this issue.
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5332747210 2020-04-27 0455 PPP 401 LAS OLAS BLVD #1400, FORT LAUDERDALE, FL, 33301-2218
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-2218
Project Congressional District FL-23
Number of Employees 1
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6933.82
Forgiveness Paid Date 2021-03-09
1297178305 2021-01-16 0455 PPS 401 E Las Olas Blvd # 1440, Fort Lauderdale, FL, 33301-2210
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2210
Project Congressional District FL-23
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6966.09
Forgiveness Paid Date 2022-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State