Search icon

NORTHEAST TITLE & INSURANCE CO. - Florida Company Profile

Company Details

Entity Name: NORTHEAST TITLE & INSURANCE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHEAST TITLE & INSURANCE CO. 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: 18 Oct 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: P05000141970
FEI/EIN Number 203711429

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

Address: 700 E. ATLANTIC BLVD., 102, POMPANO BEACH, FL, 33060
Mail Address: 700 E. ATLANTIC BLVD., 102, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERO MARY President 700 E. ATLANTIC BLVD. # 102, POMPANO BEACH, FL, 33060
MONTERO MARY Agent 6821 HOOD ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-22 700 E. ATLANTIC BLVD., 102, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2006-11-22 700 E. ATLANTIC BLVD., 102, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-22 6821 HOOD ST, HOLLYWOOD, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000317639 ACTIVE 1000000269984 BROWARD 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000774348 ACTIVE 007065015 44432 001633 2009-02-26 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000774041 ACTIVE 007029972 44034 000574 2009-02-26 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2007-02-05
REINSTATEMENT 2006-11-22
Domestic Profit 2005-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State