Search icon

LAWYERS TITLE & ESCROW, INC - Florida Company Profile

Company Details

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

LAWYERS TITLE & ESCROW, 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 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000031463
FEI/EIN Number NOT APPLICABLE

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

Address: 900 6TH AVE SOUTH, #104, NAPLES, FL, 34102, US
Mail Address: 900 6TH AVE SOUTH, #104, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYMOND J. BOWIE, ESQ., CHARTERED Agent -
BOWIE RAYMOND J President 900 6TH AVE SO #104, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 900 6TH AVE SOUTH, #104, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-06-01 900 6TH AVE SOUTH, #104, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 900 6TH AVE SOUTH, #104, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-06-01 900 6TH AVE SOUTH, #104, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2018-12-04 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-04
Amendment 2018-12-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State