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