Search icon

OUR TITLE & ESCROW COMPANY - Florida Company Profile

Company Details

Entity Name: OUR TITLE & ESCROW COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OUR TITLE & ESCROW COMPANY 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: 15 Oct 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000113444
FEI/EIN Number 261239714

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

Address: 1013 Via Tivoli Ct, Windermere, FL, 34786, US
Mail Address: 1013 Via Tivoli Ct, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL LODO JUAN President 1013 Via Tivoli Ct, Windermere, FL, 34786
DEL LODO JUAN Agent 1013 Via Tivoli Ct, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 1013 Via Tivoli Ct, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2020-04-23 DEL LODO, JUAN -
CHANGE OF MAILING ADDRESS 2017-03-21 1013 Via Tivoli Ct, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 1013 Via Tivoli Ct, Windermere, FL 34786 -
REINSTATEMENT 2015-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-03-21
AMENDED ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2017-02-17
AMENDED ANNUAL REPORT 2016-09-23
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-08-31
REINSTATEMENT 2015-05-19

Date of last update: 02 May 2025

Sources: Florida Department of State