Search icon

THE TITLE DEPOT OF SOUTH FLORIDA, CORP. - Florida Company Profile

Company Details

Entity Name: THE TITLE DEPOT OF SOUTH FLORIDA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TITLE DEPOT OF SOUTH FLORIDA, CORP. 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: 08 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000018860
FEI/EIN Number NOT APPLICABLE

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

Address: 16776 SW 88 STREET, MIAMI, FL, 33196
Mail Address: 444 BRICKELL AVENUE, 721, MIAMI, FL, 33131
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ALBERT President 16676 SW 88 STREET, MIAMI, FL, 33196
GARCIA ALBERT Director 16676 SW 88 STREET, MIAMI, FL, 33196
GARCIA ALBERT Agent 16776 SW 88 STREET, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000040647 THE CHICKEN PLACE EXPIRED 2010-05-07 2015-12-31 - 444 BRICKELL AVENUE, SUITE 721, MIAMI, FL, 33131
G08042900526 NATURAL CHICKEN GRILL EXPIRED 2008-02-11 2013-12-31 - 16776 SW 88 STREET, MIAMI, FL, 33196, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-05-06 16776 SW 88 STREET, MIAMI, FL 33196 -
CANCEL ADM DISS/REV 2010-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-24 16776 SW 88 STREET, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-24 16776 SW 88 STREET, MIAMI, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000140605 ACTIVE 1000000121543 DADE 2009-05-06 2030-02-16 $ 1,626.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2010-05-06
REINSTATEMENT 2008-01-24
Domestic Profit 2006-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State