Search icon

CHOICE TITLE & ESCROW INC. - Florida Company Profile

Company Details

Entity Name: CHOICE TITLE & ESCROW INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHOICE TITLE & ESCROW 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: 11 May 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000069536
FEI/EIN Number 202882908

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

Address: 642 RUGBY STREET, ORLANDO, FL, 32804
Mail Address: 642 RUGBY STREET, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ANGELIQUE President 5260 MAUNA LOA LN, ORLANDO, FL, 32812
LEVELL JOAN Vice President 7920 EDGELAKE DR, ORLANDO, FL, 32822
DAVIS ANGELIQUE Agent 5260 MAUNA LOA LN, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-14 642 RUGBY STREET, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2006-11-14 642 RUGBY STREET, ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-07-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001029993 LAPSED 1000000368888 ORANGE 2012-11-30 2022-12-19 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000982838 LAPSED 1000000328853 ORANGE 2012-11-27 2022-12-14 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000210699 TERMINATED 1000000102875 9803 8834 2008-12-17 2029-01-22 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000446889 ACTIVE 1000000102875 9803 8834 2008-12-17 2029-01-28 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2007-02-15
REINSTATEMENT 2006-11-14
Amendment 2005-07-25
Domestic Profit 2005-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State