Search icon

TITLE AMERICA REAL ESTATE CLOSINGS, INC. - Florida Company Profile

Company Details

Entity Name: TITLE AMERICA REAL ESTATE CLOSINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITLE AMERICA REAL ESTATE CLOSINGS, 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: 12 May 2010 (15 years ago)
Document Number: P10000040792
FEI/EIN Number 272554317

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

Address: 10448 OLD SAINT AUGUSTINE ROAD, JACKSONVILLE, FL, 32257
Mail Address: 10448 OLD SAINT AUGUSTINE ROAD, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TITLE AMERICA REAL ESTATE CLOSINGS, INC 401(K) PLAN 2021 272554317 2022-09-28 TITLE AMERICA REAL ESTATE CLOSINGS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-05-01
Business code 524210
Sponsor’s telephone number 9042626400
Plan sponsor’s address 10448 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing JOHN GULLETT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GULLETT JOHN H President 11637 REBECCAS COVE COURT, JACKSONVILLE, FL, 32223
GULLETT JOHN H Director 11637 REBECCAS COVE COURT, JACKSONVILLE, FL, 32223
GULLETT NIKKI A Secretary 11637 REBECCAS COVE COURT, JACKSONVILLE, FL, 32223
GULLETT JOHN Agent 10448 OLD SAINT AUGUSTINE ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-16 GULLETT, JOHN -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1586967208 2020-04-15 0491 PPP 10448 OLD SAINT AUGUSTINE ROAD, JACKSONVILLE, FL, 32257
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156015
Loan Approval Amount (current) 156015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 16
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157722.5
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State