Search icon

TITAN REMEDIATION INDUSTRIES INC. - Florida Company Profile

Company Details

Entity Name: TITAN REMEDIATION INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITAN REMEDIATION INDUSTRIES 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: 06 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (8 years ago)
Document Number: P16000057457
FEI/EIN Number 81-3236364

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

Address: 301 Clematis Street, west palm beach, FL, 33401, US
Mail Address: 125 south state road 7, WELLINGTON, FL, 33414, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEAN CHRISTOPHER President 125 S State Road 7, WELLINGTON, FL, 33414
Shean christopher christo Agent 125 south state road 7, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 301 Clematis Street, #3000, west palm beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2018-03-31 301 Clematis Street, #3000, west palm beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 125 south state road 7, suit 104-293, WELLINGTON, FL 33414 -
REINSTATEMENT 2017-09-30 - -
REGISTERED AGENT NAME CHANGED 2017-09-30 Shean, christopher, christopher Shean -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-31
REINSTATEMENT 2017-09-30
Domestic Profit 2016-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State