Search icon

EQUITABLE TITLE OF FLORIDA, INC. - Florida Company Profile

Company Details

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

EQUITABLE TITLE OF FLORIDA, 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: 12 Apr 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000028890
FEI/EIN Number 593311420

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

Mail Address: 6985 WALLACE ROAD, ORLANDO, FL, 32819
Address: 179 N. HIGHWAY 27, SUITE F, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH, LARRY F. Agent 6985 WALLACE ROAD, ORLANDO, FL, 32819
JOSEPH F. LARRY President 6985 WALLACE ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 6985 WALLACE ROAD, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-14 179 N. HIGHWAY 27, SUITE F, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2005-04-22 179 N. HIGHWAY 27, SUITE F, CLERMONT, FL 34711 -
AMENDMENT AND NAME CHANGE 2000-03-28 EQUITABLE TITLE OF FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 1996-04-18 JOSEPH, LARRY F. -
AMENDMENT AND NAME CHANGE 1996-02-08 INLAND TITLE SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000027166 LAPSED 8:06-CV-02030-T-24-MMS US DIS CRT,MID DIS FL ,TAMPA 2009-12-17 2015-01-29 $374,484.28 LEHMAN BROTHERS HOLDINGS, INC., 1271 AVENUE OF THE AMERICAS, NEW YORK, NY 10020

Documents

Name Date
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-18
Amendment and Name Change 2000-03-28
ANNUAL REPORT 1999-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State