Search icon

OAK RIDGE TITLE, INC. - Florida Company Profile

Company Details

Entity Name: OAK RIDGE TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAK RIDGE TITLE, 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: 21 Dec 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000155731
FEI/EIN Number 208079255

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

Address: 16215 RIO BAILE, DELRAY BEACH, FL, 33446, US
Mail Address: 16215 RIO BAILE, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLBORN ELIZABETH R President 16215 RIO BAILE, DELRAY BEACH, FL, 33446
WELLBORN ELIZABETH R Agent 16215 RIO BAILE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 16215 RIO BAILE, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2016-01-22 16215 RIO BAILE, DELRAY BEACH, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 16215 RIO BAILE, DELRAY BEACH, FL 33446 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000126948 LAPSED 50 2016 CC 012501 XXXX SB PALM BEACH CO. 2017-01-06 2022-03-06 $7210.47 FEDEX CORPORATE SERVICES, INC, 942 SOUTH SHADY GROVE, MEMPHIS, TN 38120

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State