Search icon

TITAN AUTOMOTIVE GROUP CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TITAN AUTOMOTIVE GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITAN AUTOMOTIVE GROUP CORP 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: 10 Jan 2019 (7 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P19000002674
FEI/EIN Number 83-3107391

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

Address: 5765 FUNSTON ST, HOLLYWOOD, FL, 33023, US
Mail Address: 5765 FUNSTON ST, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYAN DEMARA Chief Executive Officer 5765 FUNSTON ST, HOLLYWOOD, FL, 33023
BRYAN DEMARA Agent 6200 SW 30TH, MIRAMAR, FL, 33023
FRANCIS LEROY Officer 5765 FUNSTON ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 5765 FUNSTON ST, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2021-04-20 5765 FUNSTON ST, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2020-10-21 - -
REGISTERED AGENT NAME CHANGED 2020-10-21 BRYAN, DEMARA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000291385 ACTIVE 1000000956508 BROWARD 2023-06-13 2043-06-21 $ 2,559.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000526873 ACTIVE 1000000936919 BROWARD 2022-11-10 2042-11-16 $ 10,769.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000526881 ACTIVE 1000000936920 BROWARD 2022-11-10 2042-11-16 $ 2,293.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000392946 ACTIVE 1000000930911 BROWARD 2022-08-10 2042-08-17 $ 4,929.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000523567 ACTIVE 1000000903854 BROWARD 2021-10-06 2041-10-13 $ 8,599.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000142758 TERMINATED 1000000862566 BROWARD 2020-02-28 2040-03-04 $ 1,970.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-22
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-02-05
REINSTATEMENT 2022-10-14
AMENDED ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-10-21
Domestic Profit 2019-01-10

USAspending Awards / Financial Assistance

Date:
2020-08-03
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:
20410.00
Total Face Value Of Loan:
20410.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,410
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,664.43
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $20,410

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State