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 (8 years ago) |
Document Number: | P16000089412 |
FEI/EIN Number |
81-4379889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6400 N. Andrews Ave., Fort Lauderdale, FL, 33309, US |
Mail Address: | 6400 N. Andrews Ave., Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9349107407 | 2020-05-20 | 0455 | PPP | 6400 North Andrews Avenue 510, Fort Lauderdale, FL, 33309-2103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State