Search icon

SOUTHEAST LAND TITLE OF BOCA RATON, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST LAND TITLE OF BOCA RATON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST LAND TITLE OF BOCA RATON, 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: 10 Dec 1992 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P92000013303
FEI/EIN Number 650375111

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

Address: 616 NW 13TH ST., DELRAY BEACH, FL, 33444
Mail Address: 616 NW 13TH ST., DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOYT DOROTHY A Director 616 NW 13TH STREET, DELRAY BEACH, FL, 33444
HOYT DOROTHY A Agent 2595 NW BOCA RATON BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-30 616 NW 13TH ST., DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2008-06-30 616 NW 13TH ST., DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 2595 NW BOCA RATON BLVD, SUITE 200, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State