Entity Name: | HOMETOWN TITLE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOMETOWN TITLE GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Nov 2005 (19 years ago) |
Document Number: | P05000156064 |
FEI/EIN Number |
010851120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 428A MAIN ST, WINDERMERE, FL, 34786 |
Mail Address: | 428A MAIN ST, WINDERMERE, FL, 34786 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORSE KIMBERLY J | President | 9512 CROWN PRINCE LANE, WINDERMERE, FL, 34786 |
MORSE KIMBERLY J | Agent | 9512 CROWN PRINCE LANE, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-01-07 | MORSE, KIMBERLY J | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-07 | 9512 CROWN PRINCE LANE, WINDERMERE, FL 34786 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-08 | 428A MAIN ST, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2010-01-08 | 428A MAIN ST, WINDERMERE, FL 34786 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State