Search icon

COOPERATIVE TITLE AGENCY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COOPERATIVE TITLE AGENCY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOPERATIVE TITLE AGENCY OF FLORIDA, 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: 25 Sep 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2019 (6 years ago)
Document Number: P07000106051
FEI/EIN Number 261131974

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

Address: 9700 GRIFFIN ROAD, COOPER CITY, FL, 33328, US
Mail Address: 9700 GRIFFIN ROAD, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHROUDER RYAN President 9700 GRIFFIN ROAD, COOPER CITY, FL, 33328
LAUFENBERG GARY R Secretary 9700 GRIFFIN ROAD, COOPER CITY, FL, 33328
LAUFENBERG GARY R Director 9700 GRIFFIN ROAD, COOPER CITY, FL, 33328
Mager Stacy Exec 9700 GRIFFIN ROAD, COOPER CITY, FL, 33328
SHROUDER RYAN Agent 9700 GRIFFIN ROAD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
AMENDMENT 2019-08-16 - -
AMENDMENT 2018-11-19 - -
REGISTERED AGENT NAME CHANGED 2018-10-30 SHROUDER, RYAN -
REGISTERED AGENT ADDRESS CHANGED 2018-10-30 9700 GRIFFIN ROAD, COOPER CITY, FL 33328 -
AMENDMENT 2018-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-05 9700 GRIFFIN ROAD, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2013-09-05 9700 GRIFFIN ROAD, COOPER CITY, FL 33328 -

Court Cases

Title Case Number Docket Date Status
RODRIGO J. ARISTIZABAL and LILYANA QUINTERO, Petitioner(s) v. COOPERATIVE TITLE AGENCY OF FLORIDA, INC., and STACY G. MAGER, Respondent(s). 4D2024-3295 2024-12-26 Open
Classification Original Proceedings - County Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE23-012300

Parties

Name Rodrigo J. Aristizabal
Role Petitioner
Status Active
Representations Yenys Hirsch, Michael Jr Arguez
Name Lilyana Quintero
Role Petitioner
Status Active
Name COOPERATIVE TITLE AGENCY OF FLORIDA, INC.
Role Respondent
Status Active
Representations Tonja Haddad-Coleman, Ryan Charles Shrouder
Name Stacy Gale Mager
Role Respondent
Status Active
Name Hon. Jacqueline Joan-Marie Powell
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Rodrigo J. Aristizabal
View View File
Docket Date 2024-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-12-26
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-10
Amendment 2019-08-16
ANNUAL REPORT 2019-05-14
Amendment 2018-11-19
Amendment 2018-10-30
ANNUAL REPORT 2018-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1758977110 2020-04-10 0455 PPP 9700 Griffin Road, Cooper City, FL, 33328-3418
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108045
Loan Approval Amount (current) 108045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33328-3418
Project Congressional District FL-25
Number of Employees 8
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109359.55
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State