Search icon

LAWYERS TITLE INC - Florida Company Profile

Company Details

Entity Name: LAWYERS TITLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWYERS 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: 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: 08 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000053856
FEI/EIN Number 46-2073042

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

Address: 2742 SW 8 Street, Miami, FL, 33135, US
Mail Address: 2742 SW 8 Street, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUPRYS MAGDALENA President 2742 SW 8 Street, Miami, FL, 33135
CUPRYS MAGDALENA Agent 2742 SW 8 Street, Miami, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2742 SW 8 Street, Suite 10, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2015-04-30 2742 SW 8 Street, Suite 10, Miami, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2742 SW 8 Street, Suite 10, Miami, FL 33135 -
REINSTATEMENT 2012-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-11-07
Domestic Profit 2011-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State