Search icon

TITLE PROFESSIONALS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TITLE PROFESSIONALS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITLE PROFESSIONALS OF SOUTH 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: 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: 30 Dec 2008 (16 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: P08000111339
FEI/EIN Number APPLIED FOR

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

Address: 4142 SW 188 Avenue, Miramar, FL, 33029, US
Mail Address: 4142 SW 188 Avenue, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA BERTA C President 4142 SW 188 AVENUE, MIRAMAR, FL, 33029
GARCIA BERTA C Director 4142 SW 188 AVENUE, MIRAMAR, FL, 33029
GARCIA BERTA C Agent 4142 SW 188 AVENUE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 4142 SW 188 Avenue, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2018-04-30 4142 SW 188 Avenue, Miramar, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State