Search icon

VANTAGE POINT TITLE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: VANTAGE POINT TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VANTAGE POINT TITLE, 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: 22 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2024 (5 months ago)
Document Number: P09000036084
FEI/EIN Number 264730712

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

Address: 18167 U.S. Highway 19 N., 3rd Floor, CLEARWATER, FL, 33764, US
Mail Address: 18167 U.S. Highway 19 N, 3rd Floor, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VANTAGE POINT TITLE, INC., KENTUCKY 0734022 KENTUCKY
Headquarter of VANTAGE POINT TITLE, INC., IDAHO 555899 IDAHO
Headquarter of VANTAGE POINT TITLE, INC., ILLINOIS CORP_66653161 ILLINOIS

Key Officers & Management

Name Role Address
GEORGE STEPHEN Director 18167 U.S. Highway 19 N., CLEARWATER, FL, 33764
Stafford Mark Director 18167 US HWY 19 N 3rd Floor, Clearwater, FL, 33764
MANSOUR JAMES Director 18167 US HWY 19 N. 3rd Floor, CLEARWATER, FL, 33764
Lam Alex Director 18167 U.S. Highway 19 N., Clearwater, FL, 33764
MORANDA NATALIE President 18167 U.S. HIGHWAY 19 N., CLEARWATER, FL, 33764
MORANDA NATALIE Agent 18167 U.S. HIGHWAY 19 N., CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 18167 U.S. HIGHWAY 19 N., 3RD FLOOR, CLEARWATER, FL 33764 -
AMENDMENT 2024-04-15 - -
REGISTERED AGENT NAME CHANGED 2024-04-15 MORANDA, NATALIE -
AMENDMENT 2023-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 18167 U.S. Highway 19 N., 3rd Floor, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2021-02-24 18167 U.S. Highway 19 N., 3rd Floor, CLEARWATER, FL 33764 -
AMENDMENT 2018-07-31 - -
AMENDMENT 2018-06-22 - -

Documents

Name Date
Amendment 2024-10-29
Amendment 2024-04-15
ANNUAL REPORT 2024-03-07
Amendment 2023-12-14
Reg. Agent Change 2023-07-28
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7301197305 2020-04-30 0455 PPP 25400 US Highway 19 N Suite 135, CLEARWATER, FL, 33763
Loan Status Date 2020-11-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1730500
Loan Approval Amount (current) 1730500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33763-0001
Project Congressional District FL-13
Number of Employees 163
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1739128.79
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State