Search icon

PREMIER TITLE & ABSTRACT, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER TITLE & ABSTRACT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER TITLE & ABSTRACT, 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: 04 Feb 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000008939
FEI/EIN Number 593169051

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

Address: 455 DOUGLAS AVE. SUITE 1755, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 455 DOUGLAS AVE. SUITE 1755, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS BRANDY Treasurer 101 SUNNYTOWN ROAD, SUITE 101, CASSELBERRY, FL, 32707
WILLIAMS BRANDY Agent 101 SUNNYTOWN RD., CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-07 455 DOUGLAS AVE. SUITE 1755, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2006-06-07 455 DOUGLAS AVE. SUITE 1755, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2005-10-05 WILLIAMS, BRANDY -
REINSTATEMENT 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-27 101 SUNNYTOWN RD., #101, CASSELBERRY, FL 32707 -
AMENDMENT 2000-04-05 - -

Documents

Name Date
REINSTATEMENT 2005-10-05
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-27
Off/Dir Resignation 2001-02-22
Amendment 2000-04-05
ANNUAL REPORT 2000-02-17
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State