Search icon

DAWSON TITLE & ESCROW, INC. - Florida Company Profile

Company Details

Entity Name: DAWSON TITLE & ESCROW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAWSON TITLE & ESCROW, 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: 10 Apr 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Nov 2010 (14 years ago)
Document Number: P06000050912
FEI/EIN Number 270141991

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

Address: 50 N. GROVE STREET, MERRITT ISLAND, FL, 32953, US
Mail Address: 150 Hacienda Drive, MERRITT ISLAND, FL, 32952, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAWSON KENNETH R Director 150 Hacienda Drive, MERRITT ISLAND, FL, 32952
DAWSON CHERYL P Director 150 Hacienda Drive, MERRITT ISLAND, FL, 32952
DAWSON KEN Agent 50 N. GROVE STREET, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 50 N. GROVE STREET, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 50 N. GROVE STREET, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2014-02-13 50 N. GROVE STREET, MERRITT ISLAND, FL 32953 -
NAME CHANGE AMENDMENT 2010-11-04 DAWSON TITLE & ESCROW, INC. -
REGISTERED AGENT NAME CHANGED 2009-04-14 DAWSON, KEN -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State