Search icon

COMMUNITY LAND TITLE & RESEARCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMMUNITY LAND TITLE & RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000063384
FEI/EIN Number 273062434
Address: 2400 SE VETERANS MEMORIAL PKWY - STE. 214, PORT ST LUCIE, FL, 34952
Mail Address: 2400 SE VETERANS MEMORIAL PKWY - STE. 214, PORT ST LUCIE, FL, 34952
ZIP code: 34952
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOTH ROBERT F Agent 2400 SE VETERANS MEMORIAL PKWY - STE. 214, PORT ST LUCIE, FL, 34952
BOOTH ROBERT F President 2400 SE VETERANS MEMORIAL PKWY - STE. 214, PORT ST LUCIE, FL, 34952
BOOTH SALLY J Vice President 2400 SE VETERANS MEMORIAL PKWY - STE. 214, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT AND NAME CHANGE 2011-11-14 COMMUNITY LAND TITLE & RESEARCH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-11-14 2400 SE VETERANS MEMORIAL PKWY - STE. 214, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2011-11-14 2400 SE VETERANS MEMORIAL PKWY - STE. 214, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 2400 SE VETERANS MEMORIAL PKWY - STE. 214, PORT ST LUCIE, FL 34952 -
AMENDMENT 2010-08-06 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-28

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37562.00
Total Face Value Of Loan:
37562.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28200.00
Total Face Value Of Loan:
28200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$37,562
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,870.73
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $37,557
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$28,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,494.36
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $28,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State