Search icon

HOME OWNERS TITLE, INC. - Florida Company Profile

Company Details

Entity Name: HOME OWNERS TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME OWNERS 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: 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: 21 Sep 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000077492
FEI/EIN Number 81-3915916

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

Address: 350 N. LAKE DESTINY, MAITLAND, FL, 32751
Mail Address: 350 N. LAKE DESTINY, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN HARVEY President 350 N. LAKE DESTINY, MAITLAND, FL, 32751
COHEN HARVEY Agent 350 N. LAKE DESTINY, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046909 CLG COMMERCIAL TITLE EXPIRED 2019-04-16 2024-12-31 - 350 NORTH LAKE DESTINY RD, MAITLAND, FL, 32751
G19000042167 DBA CLG COMMERCIAL TITLE EXPIRED 2019-04-02 2024-12-31 - 350 N. LAKE DESTINY RD., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL MORADIAN VS CRISTIANE GUSMAO DE ASSIS, FABIANO CASTILHOS DOS SANTOS, ANTONIO CARDOSO, MARK CRUZ, AND HOME OWNERS TITLE, INC. 6D2023-1338 2022-06-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-008104-O

Parties

Name Michael Moradian
Role Appellant
Status Active
Representations Marta C. Garcia, Evan Stroman, Zhen Pan, Michael Diaz, Jr.
Name Cristiane Gusmao De Assis
Role Appellee
Status Active
Representations CHRISTINA BREDAHL GIERKE, ESQ., BENJAMIN RUST, II., ESQ,
Name MARK CRUZ CORPORATION
Role Appellee
Status Active
Name HOME OWNERS TITLE, INC.
Role Appellee
Status Active
Name Fabiano Castilhos Dos Santos
Role Appellee
Status Active
Name Antonio Cardoso
Role Appellee
Status Active
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-12
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-09-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Michael Moradian
Docket Date 2022-08-10
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of Cristiane Gusmao De Assis
Docket Date 2022-08-08
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ DUE W/I 5 DAYS
Docket Date 2022-08-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Cristiane Gusmao De Assis
Docket Date 2022-08-01
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ MOT SEEKING LEAVE W/I 10 DAYS
Docket Date 2022-07-29
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ STRICKEN PER 8/1 ORDER
On Behalf Of Cristiane Gusmao De Assis
Docket Date 2022-07-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SEE AMENDED BRIEF
On Behalf Of Cristiane Gusmao De Assis
Docket Date 2022-07-01
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c
Docket Date 2022-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF & APPX ACCEPTED. 6/13 OTSC IS DISCHARGED
Docket Date 2022-06-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Michael Moradian
Docket Date 2022-06-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of Michael Moradian
Docket Date 2022-06-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Michael Moradian
Docket Date 2022-06-27
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO ORDER TO SHOW CAUSE AND MOTION TO DISMISS
On Behalf Of Cristiane Gusmao De Assis
Docket Date 2022-06-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Michael Moradian
Docket Date 2022-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Michael Moradian
Docket Date 2022-06-20
Type Response
Subtype Response
Description RESPONSE ~ PER 6/13 ORDER
On Behalf Of Michael Moradian
Docket Date 2022-06-13
Type Order
Subtype Show Cause Timeliness (Appeal)
Description ORD-FOR UNTIMELY FILING OF NOTICE OF APPEAL-L.T. ~ AA W/IN 15 DYS
Docket Date 2022-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Michael Moradian
Docket Date 2023-01-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/22
On Behalf Of Michael Moradian
Docket Date 2022-06-09
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MICHAEL MORADIAN VS CRISTIANE GUSMAO DE ASSIS, FABIANO CASTILHOS DOS SANTOS, ANTONIO CARDOSO, MARK CRUZ, AND HOME OWNERS TITLE, INC. 5D2022-1381 2022-06-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-008104-O

Parties

Name Michael Moradian
Role Appellant
Status Active
Representations Zhen Pan, Evan Stroman, Michael Diaz, Jr., Marta C. Garcia
Name Antonio Cardoso
Role Appellee
Status Active
Name MARK CRUZ CORPORATION
Role Appellee
Status Active
Name Fabiano Castilhos Dos Santos
Role Appellee
Status Active
Name Cristiane Gusmao De Assis
Role Appellee
Status Active
Representations Christina Bredahl Gierke, Benjamin Rust, II
Name HOME OWNERS TITLE, INC.
Role Appellee
Status Active
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Moradian
Docket Date 2022-06-27
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO ORDER TO SHOW CAUSE AND MOTION TO DISMISS
On Behalf Of Cristiane Gusmao De Assis
Docket Date 2022-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Michael Moradian
Docket Date 2022-06-20
Type Response
Subtype Response
Description RESPONSE ~ PER 6/13 ORDER
On Behalf Of Michael Moradian
Docket Date 2022-06-13
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 15 DYS
Docket Date 2022-06-28
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Michael Moradian
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-09-12
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michael Moradian
Docket Date 2022-08-10
Type Brief
Subtype Appendix
Description Appendix for Amended Answer Brief
On Behalf Of Cristiane Gusmao De Assis
Docket Date 2022-08-08
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ DUE W/I 5 DAYS
Docket Date 2022-08-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Cristiane Gusmao De Assis
Docket Date 2022-08-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT SEEKING LEAVE W/I 10 DAYS
Docket Date 2022-07-29
Type Brief
Subtype Appendix
Description Appendix for Amended Answer Brief ~ STRICKEN PER 8/1 ORDER
On Behalf Of Cristiane Gusmao De Assis
Docket Date 2022-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ SEE AMENDED BRIEF
On Behalf Of Cristiane Gusmao De Assis
Docket Date 2022-07-01
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2022-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX ACCEPTED. 6/13 OTSC IS DISCHARGED
Docket Date 2022-06-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Michael Moradian
Docket Date 2022-06-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Michael Moradian
Docket Date 2022-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Michael Moradian
Docket Date 2022-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/22
On Behalf Of Michael Moradian
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-24
Domestic Profit 2016-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3279167105 2020-04-11 0491 PPP 350 N LAKE DESTINY RD, MAITLAND, FL, 32751-4103
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12627
Loan Approval Amount (current) 12627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-4103
Project Congressional District FL-10
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12748.01
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State