Search icon

TRUE CONCEPT TITLE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TRUE CONCEPT TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUE CONCEPT 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: 02 Mar 2010 (15 years ago)
Document Number: P10000018722
FEI/EIN Number 272016271

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

Address: 2014 drew street, clearwater, FL, 33765, US
Mail Address: 2014 drew street, clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRUE CONCEPT TITLE, INC., KENTUCKY 0772053 KENTUCKY
Headquarter of TRUE CONCEPT TITLE, INC., IDAHO 630936 IDAHO
Headquarter of TRUE CONCEPT TITLE, INC., ILLINOIS CORP_67251725 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRUE CONCEPT TITLE, INC. 401(K) PLAN 2023 272016271 2024-10-09 TRUE CONCEPT TITLE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524290
Sponsor’s telephone number 7272287175
Plan sponsor’s address 2014 DREW ST, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
TRUE CONCEPT TITLE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 272016271 2022-07-19 TRUE CONCEPT TITLE INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522292
Sponsor’s telephone number 7272287175
Plan sponsor’s address 2014 DREW ST, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing RITA LECHLIDER
Valid signature Filed with authorized/valid electronic signature
TRUE CONCEPT TITLE 401(K) PROFIT SHARING PLAN & TRUST 2020 272016271 2021-07-27 TRUE CONCEPT TITLE 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522292
Sponsor’s telephone number 7272287175
Plan sponsor’s address 2196 MAIN ST STE B, DUNEDIN, FL, 34698

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing RITA L LECHLIDER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
gorman ian Secretary 2014 drew street, clearwater, FL, 33765
CROCKETT ADAM President 2014 drew street, clearwater, FL, 33765
CROCKETT ADAM Agent 2014 drew street, clearwater, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003417 TRUE CONCEPT TITLE EXPIRED 2016-01-08 2021-12-31 - 28100 US 19 NORTH, SUITE 300, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 2014 Drew Street, Clearwater, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 2014 Drew Street, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2025-01-20 2014 Drew Street, Clearwater, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 2014 drew street, clearwater, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-12 2014 drew street, clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2022-05-12 2014 drew street, clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2016-11-01 CROCKETT, ADAM -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-06
Reg. Agent Change 2016-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4593037703 2020-05-01 0455 PPP 2196 MAIN STREET SUITE B, DUNEDIN, FL, 34698
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81304
Loan Approval Amount (current) 81304
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DUNEDIN, PINELLAS, FL, 34698-0001
Project Congressional District FL-13
Number of Employees 18
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82257.37
Forgiveness Paid Date 2021-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State