Search icon

COLONIAL TITLE INSURANCE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: COLONIAL TITLE INSURANCE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLONIAL TITLE INSURANCE COMPANY, 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: 24 Mar 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000022653
Address: 319 RIVEREDGE BLVD, SUITE 218, COCOA, FL, 32922
Mail Address: 319 RIVEREDGE BLVD, SUITE 218, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINOT MICHAEL S President 319 RIVEREDGE BLVD SUITE 218, COCOA, FL, 32922
MINOT MICHAEL S Director 319 RIVEREDGE BLVD SUITE 218, COCOA, FL, 32922
FERRARO CARMINE Vice President 319 RIVEREDGE BLVD SUITE 218, COCOA, FL, 32922
FERRARO CARMINE Director 319 RIVEREDGE BLVD SUITE 218, COCOA, FL, 32922
KONTICH JEANNETTE Director 319 RIVEREDGE BLVD SUITE 218, COCOA, FL, 32922
MINOT MICHAEL S Agent 319 RIVEREDGE BLVD, COCOA, FL, 32922
KONTICH JEANNETTE Secretary 319 RIVEREDGE BLVD SUITE 218, COCOA, FL, 32922
KONTICH JEANNETTE Treasurer 319 RIVEREDGE BLVD SUITE 218, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State