Search icon

MEB TITLE COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEB TITLE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEB TITLE COMPANY, 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: 07 Nov 2016 (9 years ago)
Document Number: P16000089412
FEI/EIN Number 81-4379889

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

Address: 11352 W State Road 84 #148, Davie, FL, 33325, US
Mail Address: 11352 W State Road 84 #148, Davie, FL, 33325, US
ZIP code: 33325
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MARC E President 6400 N. Andrews Ave., Fort Lauderdale, FL, 33309
BROWN MARC Agent 6400 N. Andrews Ave., Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000008202 MARC BROWN PA ACTIVE 2024-01-13 2029-12-31 - 6400 N ANDREWS AVENUE, SUITE 510, FORT LAUDERDALE, FL, 33309
G22000075882 ALL FLORIDA REAL ESTATE LAWYERS ACTIVE 2022-06-23 2027-12-31 - 6400 N. ANDREWS AVE., SUITE 510, FORT LAUDERDALE, FL, 33309
G16000121228 ALL FLORIDA TITLE COMPANY ACTIVE 2016-11-08 2026-12-31 - 6400 N ANDREWS AVE, SUITE 510, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 11352 W State Road 84 #148, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2025-01-30 11352 W State Road 84 #148, Davie, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 6400 N. Andrews Ave., Suite 510, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-05-20 6400 N. Andrews Ave., Suite 510, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 6400 N. Andrews Ave., Suite 510, Fort Lauderdale, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000648673 ACTIVE CACE24006360 CIRCUIT COURT BROWARD 2024-08-28 2029-10-10 $106335.13 BILL ME LATER, INC. C/O CORPORATE LEGAL DEPARTMENT, 2211 NORTH FIRST STREET, SAN JOSE, CA 95131

Court Cases

Title Case Number Docket Date Status
MEB TITLE COMPANY, INC. d/b/a ALL FLORIDA TITLE COMPANY VS DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF INSURANCE AGENT AND AGENCY SERVICES 4D2023-1261 2023-05-23 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
305215-23-AG

Parties

Name All Florida Title Company
Role Appellant
Status Active
Name MEB TITLE COMPANY, INC.
Role Appellant
Status Active
Representations Marc Evan Brown
Name Division of Insurance Agent and Agency Services
Role Appellee
Status Active
Name Department of Financial Services
Role Appellee
Status Active
Representations Marshawn Michael Griffin

Docket Entries

Docket Date 2023-07-27
Type Letter
Subtype Fee Letter
Description Fee Letter
Docket Date 2023-05-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 26, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-05-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MEB Title Company, Inc.
Docket Date 2023-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-25
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2023-05-23
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEB Title Company, Inc.
Docket Date 2023-05-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Agency ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2021), must be filed in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-01-12
Domestic Profit 2016-11-07

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24801.00
Total Face Value Of Loan:
24801.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
102500.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$24,801
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,801
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $24,801

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State