Search icon

OFFICIAL LAND TITLE, INC. - Florida Company Profile

Company Details

Entity Name: OFFICIAL LAND TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFFICIAL LAND TITLE, 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 Nov 2005 (19 years ago)
Date of dissolution: 11 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2019 (6 years ago)
Document Number: P05000155117
FEI/EIN Number 203842661

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

Address: 1603 SW 19TH AVE, OCALA, FL, 34471
Mail Address: 1603 SW 19TH AVE, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAILEY HUGH F Director 1603 SW 19TH AVE, OCALA, FL, 34471
DENYER DAVID R Director 1603 SW 19TH AVE, OCALA, FL, 34471
DAILEY HUGH F Agent 1603 SW 19TH AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 1603 SW 19TH AVE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2009-04-09 1603 SW 19TH AVE, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 1603 SW 19TH AVE, OCALA, FL 34471 -

Documents

Name Date
Voluntary Dissolution 2019-06-11
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State