Search icon

T.R. TITLE CORP - Florida Company Profile

Company Details

Entity Name: T.R. TITLE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.R. TITLE CORP 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: 26 Jan 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: P12000009023
FEI/EIN Number 45-4937166

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

Address: 3325 HOLLYWOOD BLVD STE 302, HOLLYWOOD, FL, 33021
Mail Address: 3325 HOLLYWOOD BLVD STE 302, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARAN ALIUSKA President 3325 Hollywood Blvd, Hollywood, FL, 33021
CASTILLO JOCELYNE President 3325 Hollywood Blvd, Hollywood, FL, 33021
AMARAN ALIUSKA Agent 3325 HOLLYWOOD BLVD STE 302, HOLLYWOOD BLVD STE 302, FL, 33021

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2016-04-11 T.R. TITLE CORP -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 3325 HOLLYWOOD BLVD STE 302, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2016-04-11 3325 HOLLYWOOD BLVD STE 302, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 3325 HOLLYWOOD BLVD STE 302, HOLLYWOOD BLVD STE 302, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-10
Amendment and Name Change 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State