Search icon

U. S. TITLE & ESCROW OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: U. S. TITLE & ESCROW OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U. S. TITLE & ESCROW OF NORTH FLORIDA, 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: 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: 17 Dec 1992 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P92000012629
FEI/EIN Number 593161106

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

Address: 929 LONGRIDGE CT., ORANGE PARK, FL, 32065
Mail Address: 929 LONGRIDGE CT., ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULLETT JOHN H Director 929 LONGBRIDGE COURT, ORANGE PARK, FL, 32065
GULLETT JOHN H Agent 720 BLACKSTONE BUILDING, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 929 LONGRIDGE CT., ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-15 720 BLACKSTONE BUILDING, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2001-05-15 929 LONGRIDGE CT., ORANGE PARK, FL 32065 -
REINSTATEMENT 2000-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-01-31 - -
REGISTERED AGENT NAME CHANGED 1995-01-31 GULLETT, JOHN HII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2001-05-15
REINSTATEMENT 2000-05-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State