Search icon

GUARANTEED FLORIDA TITLE, ESCROW & ABSTRACT, INC.

Company Details

Entity Name: GUARANTEED FLORIDA TITLE, ESCROW & ABSTRACT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: P95000031349
FEI/EIN Number 650580669
Address: 1055 S. Federal Highway, Hollywood, FL, 33020, US
Mail Address: 1055 S. Federal Highway, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Siegel Myron E Agent 1055 S. Federal Highway, Hollywood, FL, 33020

President

Name Role Address
SIEGEL ALIZA E President 1055 S. Federal Highway, Hollywood, FL, 33020

Chief Executive Officer

Name Role Address
Siegel Myron E Chief Executive Officer 1055 S. Federal Highway, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000160434 TITLE PARTNERS OF SOUTH FLORIDA ACTIVE 2022-12-28 2027-12-31 No data 1055 S. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
G21000147532 GUARANTEED FLORIDA TITLE & ABSTRACT, INC. ACTIVE 2021-11-03 2026-12-31 No data 1055 S. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-12-27 GUARANTEED FLORIDA TITLE, ESCROW & ABSTRACT, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1055 S. Federal Highway, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2022-04-28 1055 S. Federal Highway, Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1055 S. Federal Highway, Hollywood, FL 33020 No data
MERGER 2021-10-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000218925
REGISTERED AGENT NAME CHANGED 2021-10-01 Siegel, Myron E No data
AMENDMENT 2019-08-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-14
Name Change 2022-12-27
ANNUAL REPORT 2022-04-28
Merger 2021-10-06
AMENDED ANNUAL REPORT 2021-10-01
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-02
Amendment 2019-08-12
ANNUAL REPORT 2019-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State