Entity Name: | MTI TITLE INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MTI TITLE INSURANCE AGENCY, 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: | 14 May 2008 (17 years ago) |
Document Number: | P08000048554 |
FEI/EIN Number |
262729429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 59 Maiden Lane, 43rd Floor, New York, NY, 10038, US |
Mail Address: | 800 Superior Ave E, 21st Floor, Cleveland, OH, 44114, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
Kunkel Dion Ellen | Treasurer | 59 Maiden Lane, New York, NY, 10038 |
Schlueter Marc | Seni | 59 Maiden Lane, 43rd Floor, New York, NY, 10038 |
Fenster Jeffrey Robert | Director | 59 Maiden Lane, New York, NY, 10038 |
Napolitano Steven Michael | Director | 50 Charles Lindbergh Blvd., Uniondale, NY, 11553 |
Howeth Jefferson | Secretary | 59 Maiden Lane, 43rd Floor, New York, NY, 10038 |
Callaghan Robert | President | 59 Maiden Lane, 43rd Floor, New York, NY, 10038 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08176700013 | MASON TITLE & ESCROW COMPANY | ACTIVE | 2008-06-24 | 2028-12-31 | - | 800 SUPERIOR AVE E., 21ST FLOOR, CLEVELAND, OH, 44114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 59 Maiden Lane, 43rd Floor, New York, NY 10038 | - |
CHANGE OF MAILING ADDRESS | 2023-03-29 | 59 Maiden Lane, 43rd Floor, New York, NY 10038 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-19 | UNITED AGENT GROUP INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-19 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-29 |
Reg. Agent Change | 2022-08-19 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State