Search icon

METES & BOUNDS TITLE COMPANY - Florida Company Profile

Company Details

Entity Name: METES & BOUNDS TITLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METES & BOUNDS TITLE COMPANY 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: 07 Jun 2005 (20 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: P05000082211
FEI/EIN Number 202983592

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

Address: 180 E Highland Avenue, CLERMONT, FL, 34711, US
Mail Address: 180 E Highland Avenue, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER SUSAN L President 180 E Highland Avenue, CLERMONT, FL, 34711
WALKER SUSAN L Treasurer 180 E Highland Avenue, CLERMONT, FL, 34711
WALKER SUSAN L Vice President 180 E Highland Avenue, CLERMONT, FL, 34711
WALKER SUSAN L Secretary 180 E Highland Avenue, CLERMONT, FL, 34711
WALKER SUSAN L Director 180 E Highland Avenue, CLERMONT, FL, 34711
WALKER SUSAN L Agent 180 E Highland Avenue, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 180 E Highland Avenue, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2021-01-21 180 E Highland Avenue, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 180 E Highland Avenue, CLERMONT, FL 34711 -
AMENDMENT 2007-06-06 - -
REGISTERED AGENT NAME CHANGED 2007-01-02 WALKER, SUSAN L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-01

CFPB Complaint

Complaint Id Date Received Issue Product
1741525 2016-01-14 Settlement process and costs Mortgage
Issue Settlement process and costs
Timely No
Company Metes & Bounds Title Company
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2016-01-14
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed No
Date Sent To Company 2016-02-23
Complaint What Happened I recently closed on the sale of a house in XXXX. I was due money back from the sale and received my check in the mail. The check did not match the amount " due to seller '' on the attached XXXX seller settlement statement. When I asked the title company I was told the missing amount of {$830.00} was for the owner 's title insurance. Upon reviewing my closing paperwork there was no mention of a cost associated with the title insurance. I did sign the attached sellers affidavit but again there is no mention of a cost on the page I signed. In the attached email, the title company says that I signed the XXXX statement instead of the closing disclosure and that I was still obligated to provide the title insurance. And that it was a " learning '' on their part.
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8565407305 2020-05-01 0491 PPP 17301 PAGONIA ROAD #310, CLERMONT, FL, 34711-5996
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50100
Loan Approval Amount (current) 50100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-5996
Project Congressional District FL-11
Number of Employees 5
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 50616.31
Forgiveness Paid Date 2021-05-13
9003248609 2021-03-25 0491 PPS 180 E Highland Ave, Clermont, FL, 34711-2536
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116026
Loan Approval Amount (current) 116026
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-2536
Project Congressional District FL-11
Number of Employees 16
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 116586.79
Forgiveness Paid Date 2021-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State