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 |
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 |
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 | - |
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 |
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