Search icon

CLASSIC TITLE & SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: CLASSIC TITLE & SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC TITLE & SOLUTIONS 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: 09 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000024057
FEI/EIN Number 45-4784269

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

Address: 1341 E. IRLO BRONSON MEMORIAL HIGHWAY, ST CLOUD, FL, 34771
Mail Address: 1341 E. IRLO BRONSON MEMORIAL HIGHWAY, ST CLOUD, FL, 34771
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNELL ALLEN President 6003 BRICK ROAD, ST CLOUD, FL, 34772
CONNELL MARIA Vice President 6003 BRICK ROAD, ST CLOUD, FL, 34772
CONNELL ALLEN Agent 6003 BRICK ROAD, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-09 1341 E. IRLO BRONSON MEMORIAL HIGHWAY, ST CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2012-08-09 1341 E. IRLO BRONSON MEMORIAL HIGHWAY, ST CLOUD, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-08
Domestic Profit 2012-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State