Search icon

HARBOR TITLE CO. - Florida Company Profile

Company Details

Entity Name: HARBOR TITLE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARBOR TITLE CO. 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: 21 Feb 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000014891
FEI/EIN Number 650474337

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

Address: 1711 WORTHINGTON RD, #202, W. PALM BEACH, FL, 33409, US
Mail Address: 1711 WORTHINGTON RD, SUITE 202, W. PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS K. PIERCE President 1711 WORTHINGTON RD, #202, WEST PALM BEACH, FL
THOMAS K. PIERCE Treasurer 1711 WORTHINGTON RD, #202, WEST PALM BEACH, FL
MILLER JAMES F Director 1400 CENTREPARK BLVD., SUITE 860, W. PALM BEACH, FL
MILLER JAMES F Vice President 1400 CENTREPARK BLVD., SUITE 860, W. PALM BEACH, FL
MILLER JAMES F President 1400 CENTREPARK BLVD., SUITE 860, W. PALM BEACH, FL
MILLER JAMES F Secretary 1400 CENTREPARK BLVD., SUITE 860, W. PALM BEACH, FL
THOMAS K. PIERCE Director 1711 WORTHINGTON RD, #202, WEST PALM BEACH, FL
MILLER JAMES F Agent 1400 CENTREPARK BLVD., W. PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-15 1711 WORTHINGTON RD, #202, W. PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 1996-04-24 1711 WORTHINGTON RD, #202, W. PALM BEACH, FL 33409 -

Documents

Name Date
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State