Search icon

SOMERS TITLE COMPANY - Florida Company Profile

Company Details

Entity Name: SOMERS TITLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOMERS TITLE COMPANY 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: 15 Dec 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Aug 2003 (22 years ago)
Document Number: P92000012492
FEI/EIN Number 593181302

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

Address: 1290 COURT ST, CLEARWATER, FL, 33756, US
Mail Address: 1290 COURT ST, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMERS RONALD E President 1290 COURT ST, CLEARWATER, FL, 33756
ST. GERMAIN MIKELL Secretary 1290 COURT ST, CLEARWATER, FL, 33756
ST. GERMAIN MIKELL Treasurer 1290 COURT ST, CLEARWATER, FL, 33756
SOMERS RONALD E Agent 1290 COURT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-02-15 SOMERS, RONALD E -
CHANGE OF PRINCIPAL ADDRESS 2004-04-07 1290 COURT ST, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2004-04-07 1290 COURT ST, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-07 1290 COURT STREET, CLEARWATER, FL 33756 -
NAME CHANGE AMENDMENT 2003-08-19 SOMERS TITLE COMPANY -
NAME CHANGE AMENDMENT 2000-06-16 PINELLAS COUNTY TITLE COMPANY -

Court Cases

Title Case Number Docket Date Status
STEPHEN SINATRA, ET UX. VS ARTHUR M. BUSSEL, ET AL. SC2013-1852 2013-09-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D12-1031

Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-14217-CI

Parties

Name JANICE SINATRA
Role Petitioner
Status Active
Name STEPHEN SINATRA
Role Petitioner
Status Active
Representations Timothy W. Weber, AMANDA ADAMS FELTEN
Name LORI ANN BUSSEL
Role Respondent
Status Active
Name ARTHUR BUSSEL
Role Respondent
Status Active
Representations JOSEPH R. KALISH, MARISA J. POWERS, CHARLES FRANKLIN JOHNSON, MICHAEL KRAFT
Name SOMERS TITLE COMPANY
Role Respondent
Status Active
Name JOHN A. BALOG
Role Respondent
Status Active
Name Hon. W. Douglas Baird
Role Judge/Judicial Officer
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-10-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of ARTHUR BUSSEL
Docket Date 2013-10-09
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT)
Docket Date 2013-10-07
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-10-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-10-01
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of ARTHUR BUSSEL
Docket Date 2013-09-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of STEPHEN SINATRA
Docket Date 2013-09-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of STEPHEN SINATRA
Docket Date 2013-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
STEPHEN SINATRA & JANICE SINATRA VS ARTHUR M. BUSSEL, LORI ANN BUSSEL, ET AL., 2D2012-1031 2012-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-14217-CI

Parties

Name STEPHEN SINATRA
Role Appellant
Status Active
Representations TIMOTHY W. WEBER, ESQ.
Name JANICE SINATRA
Role Appellant
Status Active
Name LORI ANN BUSSEL
Role Appellee
Status Active
Name JOHN A. BALOG
Role Appellee
Status Active
Name SOMERS TITLE COMPANY
Role Appellee
Status Active
Name ARTHUR M. BUSSEL
Role Appellee
Status Active
Representations JOSEPH KALISH, ESQ., CHARLES F. JOHNSON, I I I, ESQ., MICHAEL KRAFT, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-02-25
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-01-24
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ 01/22/14
Docket Date 2013-10-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Ack. of New Case
Docket Date 2013-09-16
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2013-09-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ EPORTAL
On Behalf Of STEPHEN SINATRA
Docket Date 2013-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2013-08-13
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing (efiled)
On Behalf Of ARTHUR M. BUSSEL
Docket Date 2013-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ to file response to rehearing
Docket Date 2013-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ARTHUR M. BUSSEL
Docket Date 2013-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and supporting memorandum of law
On Behalf Of STEPHEN SINATRA
Docket Date 2013-07-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2013-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SUBSTITUTION OF COUNSEL
On Behalf Of STEPHEN SINATRA
Docket Date 2013-01-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-09-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 09/21/12
On Behalf Of STEPHEN SINATRA
Docket Date 2012-09-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Timothy W. Weber, Esq. 86789
Docket Date 2012-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-08-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of ARTHUR M. BUSSEL
Docket Date 2012-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of STEPHEN SINATRA
Docket Date 2012-08-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES BAIRD
Docket Date 2012-08-10
Type Notice
Subtype Notice
Description Notice ~ OF EMAIL ADDRESS
On Behalf Of STEPHEN SINATRA
Docket Date 2012-08-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF JOHN A. BALOG EMAILED 08/06/12
On Behalf Of ARTHUR M. BUSSEL
Docket Date 2012-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ARTHUR M. BUSSEL
Docket Date 2012-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ARTHUR M. BUSSEL
Docket Date 2012-06-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 06/07/12
On Behalf Of STEPHEN SINATRA
Docket Date 2012-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-05-03
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 STEPHEN SINATRA
Docket Date 2012-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN SINATRA

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7690377107 2020-04-14 0455 PPP 1290 Court Street, CLEARWATER, FL, 33756
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74971.97
Loan Approval Amount (current) 74971.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 7
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75723.74
Forgiveness Paid Date 2021-04-22
9763518610 2021-03-26 0455 PPS 1290 Court St, Clearwater, FL, 33756-5003
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74970.98
Loan Approval Amount (current) 74970.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-5003
Project Congressional District FL-13
Number of Employees 7
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75348.92
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State