Search icon

U.S. TITLE & ESCROW INC. - Florida Company Profile

Company Details

Entity Name: U.S. TITLE & ESCROW INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. TITLE & ESCROW 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2013 (11 years ago)
Document Number: P95000015744
FEI/EIN Number 593300551

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

Address: 2715 EAST OAKLAND PARK BLVD., STE 300, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2715 EAST OAKLAND PARK BLVD., STE 300, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENESI FRED P President 2715 E OAKLAND PARK BLVD., FT. LAUDERDALE, FL
Salazar Alejandra (Jac Vice President 2715 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306
Senesi Andrea Secretary 2715 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306
SENESI FRED P Agent 2715 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-02-25 2715 EAST OAKLAND PARK BLVD., STE 300, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 2715 E. OAKLAND PARK BLVD., STE. 300, FORT LAUDERDALE, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 2715 EAST OAKLAND PARK BLVD., STE 300, FORT LAUDERDALE, FL 33306 -
NAME CHANGE AMENDMENT 1995-05-30 U.S. TITLE & ESCROW INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000668498 LAPSED CACE09-045735 (05) 17 JUD CIR. BROWARD CO. FL 2010-04-22 2015-06-21 $61,919.71 CIT TECHNOLOGY FINANCING SERVICES, INC., ONE DEERWOOD, 10201 CENTURION PKWY NORTH, SUITE 100, JACKSONVILLE, FL 32256

Court Cases

Title Case Number Docket Date Status
FRED P. SENESI, etc. and GALLERIA ASSET, etc. VS PURVIN PUJARA, etc., et al. 4D2011-1485 2011-04-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-9892 CACE

Parties

Name FRED P. SENESI
Role Appellant
Status Active
Representations Christopher A. Sajdera
Name GALLERIA ASSET MANAGEMENT CORP
Role Appellant
Status Active
Name COASTAL INVESTMENT PROPERTIES LLC
Role Appellee
Status Active
Name U.S. TITLE & ESCROW INC.
Role Appellee
Status Active
Name PURVIN PUJARA
Role Appellee
Status Active
Representations William S. Isenberg
Name PVP, INC.
Role Appellee
Status Active
Name HON. MARC GOLD (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-10-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint)
Docket Date 2012-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-10-19
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2012-10-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of FRED P. SENESI
Docket Date 2012-10-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS; AS TO APPELLEE PUJARA.
Docket Date 2012-09-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T -
On Behalf Of PURVIN PUJARA
Docket Date 2012-08-31
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2012-08-27
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of FRED P. SENESI
Docket Date 2012-08-09
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed
Docket Date 2012-08-06
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) (*AND ALTERNATIVELY* MOTION TO LIFT BANKRUPTCY STAY)
On Behalf Of FRED P. SENESI
Docket Date 2012-08-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) TO LIFT BANKRUPTCY STAY (*AND* RESPONSE TO S/C ORDER)
On Behalf Of FRED P. SENESI
Docket Date 2012-08-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ ("NOTICE OF FILING") DISCHARGE OF DEBTOR PURVIN PUJARA'S BANKRUPTCY
On Behalf Of FRED P. SENESI
Docket Date 2012-07-31
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS
Docket Date 2012-07-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS RE: BANKRUPTCY
Docket Date 2012-05-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ (NOTICE OF FILING)
On Behalf Of PURVIN PUJARA
Docket Date 2012-05-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ RE: PLEASE REMOVE FIRM FROM SERVICE LIST.
On Behalf Of FRED P. SENESI
Docket Date 2012-05-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS RE: BANKRUPTCY
Docket Date 2012-04-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FRED P. SENESI
Docket Date 2012-02-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ (NOTICE OF FILING)
On Behalf Of PURVIN PUJARA
Docket Date 2012-01-23
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2012-01-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2012-01-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS, APPELLEES; REGARDING BANKRUPTCY PROCEEDINGS.
Docket Date 2011-12-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PURVIN PUJARA
Docket Date 2011-12-01
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS
Docket Date 2011-08-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY PENDING T-
On Behalf Of PURVIN PUJARA
Docket Date 2011-08-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS
Docket Date 2011-05-16
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ 90 DAYS.
Docket Date 2011-05-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Christopher A. Sajdera
Docket Date 2011-05-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APLEE'S, PURVIN PUJARA, NOTICE OF BANKRUPTCY CASE FILING IN THE U.S. BANKRUPTCY COURT, SO. DISTRICT OF FLORIDA, CASE #11-17270-JKO
On Behalf Of FRED P. SENESI
Docket Date 2011-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRED P. SENESI

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-20
AMENDED ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2925637301 2020-04-29 0455 PPP 2715 E Oakland Park Blvd Suite 300, FORT LAUDERDALE, FL, 33306-0000
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33306-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20965.52
Forgiveness Paid Date 2020-12-22
1751297300 2020-04-28 0455 PPP 2715 East Oakland Park Boulevard Suite 300, FORT LAUDERDALE, FL, 33306-0000
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23270
Loan Approval Amount (current) 23270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33306-0001
Project Congressional District FL-23
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23408.33
Forgiveness Paid Date 2020-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State