Search icon

SOVEREIGN SHORES TITLE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SOVEREIGN SHORES TITLE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOVEREIGN SHORES TITLE COMPANY, 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: 14 Aug 2009 (16 years ago)
Date of dissolution: 26 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: P09000068731
FEI/EIN Number 270735145

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

Address: 125 W. INDIANTOWN ROAD, SUITE 204, JUPITER, FL, 33458, US
Mail Address: 1600 se st lucie blvd, Stuart, FL, 34996, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILCULLEN KATHERINE M President 125 W. INDIANTOWN ROAD, SUITE 204, JUPITER, FL, 33458
KILCULLEN KATHERINE M Secretary 125 W. INDIANTOWN ROAD, SUITE 204, JUPITER, FL, 33458
KILCULLEN KATHERINE M Treasurer 125 W. INDIANTOWN ROAD, SUITE 204, JUPITER, FL, 33458
KILCULLEN KATHERINE M Agent 125 W INDIANTOWN RD #204, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-26 - -
CHANGE OF MAILING ADDRESS 2024-10-21 125 W. INDIANTOWN ROAD, SUITE 204, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-25 125 W INDIANTOWN RD #204, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 125 W. INDIANTOWN ROAD, SUITE 204, JUPITER, FL 33458 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-26
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-23
Reg. Agent Change 2016-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2636147104 2020-04-11 0455 PPP 125 W. Indiantown Rd , Suite 204, Jupiter, FL, 33458-3531
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67617.65
Loan Approval Amount (current) 67617.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-3531
Project Congressional District FL-21
Number of Employees 4
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68568.05
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State