Entity Name: | TITAN ENGINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TITAN ENGINE, 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: | 19 Jan 2006 (19 years ago) |
Date of dissolution: | 09 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Mar 2018 (7 years ago) |
Document Number: | P06000009736 |
FEI/EIN Number |
562555409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2120 NW 10TH STREET, OCALA, FL, 34475 |
Mail Address: | 2120 NW 10TH STREET, OCALA, FL, 34475 |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OWINGS FRANK | President | 2120 NW 10TH STREET, OCALA, FL, 34475 |
OWINGS FRANK | Secretary | 2120 NW 10TH STREET, OCALA, FL, 34475 |
OWINGS FRANK | Treasurer | 2120 NW 10TH STREET, OCALA, FL, 34475 |
OWINGS FRANK | Director | 2120 NW 10TH STREET, OCALA, FL, 34475 |
COOPER MICHAEL JEsq. | Agent | 321 NW THIRD AVENUE, OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | COOPER, MICHAEL J, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-28 | 321 NW THIRD AVENUE, OCALA, FL 34475 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-02-21 |
ANNUAL REPORT | 2009-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State