Search icon

TITAN RENOVATIONS & REPAIRS INC - Florida Company Profile

Company Details

Entity Name: TITAN RENOVATIONS & REPAIRS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITAN RENOVATIONS & REPAIRS 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: 31 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P11000010593
FEI/EIN Number 274719895

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

Address: 3608 4th St SW, Lehigh Acres, FL, 33976, US
Mail Address: P O BOX 111693, NAPLES, FL, 34108
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIRES PATRICIA President 3608 4th Street Southwest, Lehigh Acres, FL, 33976
SPIRES PATRICIA Agent 3608 4th St SW, Lehigh Acres, FL, 33976

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 3608 4th St SW, Lehigh Acres, FL 33976 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 3608 4th St SW, Lehigh Acres, FL 33976 -
CHANGE OF MAILING ADDRESS 2018-11-26 3608 4th St SW, Lehigh Acres, FL 33976 -
REGISTERED AGENT NAME CHANGED 2018-11-26 SPIRES, PATRICIA -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-22
Reg. Agent Change 2018-11-26
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State