Search icon

CLASSIC TITLE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC TITLE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC TITLE CENTER, 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: 21 Jun 2005 (20 years ago)
Date of dissolution: 15 Sep 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2010 (15 years ago)
Document Number: P05000088866
FEI/EIN Number 203104294

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

Address: 10300 SW 72 STREET, 236, MIAMI, FL, 33173
Mail Address: 10300 SW 72 STREET, 236, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ-AGUIAR GLADYS M President 14250 SW 152 PL, MIAMI, FL, 33196
GONZALEZ-AGUIAR GLADYS M Treasurer 14250 SW 152 PL, MIAMI, FL, 33196
GONZALEZ-AGUIAR GLADYS M Agent 10300 SW 72 STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 10300 SW 72 STREET, 236, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2009-05-01 10300 SW 72 STREET, 236, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 10300 SW 72 STREET, 236, MIAMI, FL 33173 -

Documents

Name Date
Voluntary Dissolution 2010-09-15
Off/Dir Resignation 2010-07-30
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-29
Domestic Profit 2005-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State