Search icon

FIRST ALLIANCE TITLE & ESCROW, INC. - Florida Company Profile

Company Details

Entity Name: FIRST ALLIANCE TITLE & ESCROW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST ALLIANCE 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: 30 Jun 2005 (20 years ago)
Date of dissolution: 30 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2008 (17 years ago)
Document Number: P05000093017
FEI/EIN Number 203413746

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

Address: 7400 BAYMEADOWS WAY, SUITE 106, JACKSONVILLE, FL, 32256, US
Mail Address: 7400 BAYMEADOWS WAY, SUITE 106, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER SIDNEY M President 708 HAMPTON DOWNS CT., ST. JOHNS, FL, 32259
SNYDER NATALIE J Vice President 708 HAMPTON DOWNS CT., ST. JOHNS, FL, 32259
SNYDER SIDNEY M Agent 708 HAMPTON DOWNS CT., ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-30 - -
AMENDMENT 2007-07-02 - -
REGISTERED AGENT NAME CHANGED 2007-07-02 SNYDER, SIDNEY M -
REGISTERED AGENT ADDRESS CHANGED 2007-07-02 708 HAMPTON DOWNS CT., ST. JOHNS, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-16 7400 BAYMEADOWS WAY, SUITE 106, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2006-04-16 7400 BAYMEADOWS WAY, SUITE 106, JACKSONVILLE, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000047457 ACTIVE 1000000436800 DUVAL 2012-12-18 2033-01-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Voluntary Dissolution 2008-04-30
Amendment 2007-07-02
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-16
Domestic Profit 2005-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State