Search icon

TITLE EVIDENCE, INC. - Florida Company Profile

Company Details

Entity Name: TITLE EVIDENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITLE EVIDENCE, 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: 19 Aug 1994 (31 years ago)
Date of dissolution: 15 Nov 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 1999 (25 years ago)
Document Number: P94000062146
FEI/EIN Number 650514967

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

Address: 321 8TH STREET, WEST PALM BEACH, FL, 33401
Mail Address: 321 8TH STREET, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YORE E. MICHAEL President 3816 E. HEATHER DR., LAKE WORTH, FL, 33463
PINNER HARRY M. Vice President 7690 OAKMONT DRIVE, LAKE WORTH, FL, 33467
YORE E. MICHAEL Agent 3545 S. OCEAN BLVD., SOUTH PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-03 3545 S. OCEAN BLVD., #705, SOUTH PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 1997-07-03 321 8TH STREET, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 1997-07-03 321 8TH STREET, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 1997-07-03 YORE, E. MICHAEL -

Documents

Name Date
Voluntary Dissolution 1999-11-15
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-07-03
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State