Search icon

RP TITLE, INC - Florida Company Profile

Company Details

Entity Name: RP TITLE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RP 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: 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: 24 Nov 2015 (9 years ago)
Document Number: P15000095651
FEI/EIN Number 38-3985264

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

Address: 500 WINDERLEY PLACE, Suite 224, MAITLAND, FL, 32751, US
Mail Address: 500 WINDERLEY PLACE, Suite 224, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Palmer Robert WJr. Director 1400 International Parkway S, Lake Mary, FL, 32746
O'NEAL M. J Agent 1511 State Road 434, Suite 3049, Winter Springs, FL, 32708
PALMER HOLDINGS, LLC President -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1511 State Road 434, Suite 3049, Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 500 WINDERLEY PLACE, Suite 224, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2019-05-01 500 WINDERLEY PLACE, Suite 224, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2018-05-01 O'NEAL, M. JASON -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State