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 |
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 |
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 | - |
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