Search icon

TITAN AUTOMOTIVE GROUP CORP - Florida Company Profile

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: 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: 10 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 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
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2595848210 2020-08-03 0455 PPP 6200 SW 30th Street, Miramar, FL, 33023-3946
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20410
Loan Approval Amount (current) 20410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Miramar, BROWARD, FL, 33023-3946
Project Congressional District FL-24
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20664.43
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State