Search icon

SOUTHERN CAPE TITLE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN CAPE TITLE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN CAPE TITLE 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: 27 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2013 (11 years ago)
Document Number: P09000018857
FEI/EIN Number 264350648

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

Address: 207 3RD STREET SOUTH, JACKSONVILLE BEACH, FL, 32250
Mail Address: 207 3RD STREET SOUTH, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITAKER KENNETH M President 207 3RD STREET SOUTH, JACKSONVILLE BEACH, FL, 32250
WHITAKER KENNETH M Agent 207 3RD STREET SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
AMENDMENT 2013-10-11 - -
REGISTERED AGENT NAME CHANGED 2013-10-11 WHITAKER, KENNETH M -
REGISTERED AGENT ADDRESS CHANGED 2013-10-11 207 3RD STREET SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 207 3RD STREET SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2011-04-28 207 3RD STREET SOUTH, JACKSONVILLE BEACH, FL 32250 -
AMENDMENT 2009-04-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000859523 LAPSED 1000000289529 DUVAL 2012-11-19 2022-11-28 $ 326.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1176567410 2020-05-04 0491 PPP 207 3rd Street South, Jacksonville, FL, 32250-6716
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20007.5
Loan Approval Amount (current) 20007.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32250-6716
Project Congressional District FL-05
Number of Employees 2
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20174.14
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State