Search icon

CASH 4 TITLES, INC. - Florida Company Profile

Company Details

Entity Name: CASH 4 TITLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASH 4 TITLES, 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: 27 Jun 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000050241
FEI/EIN Number 582285149

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

Mail Address: 4095 EMBASSY DR. SE, GRAND RAPIDS, MI, 49546, US
Address: 1878 PIEDMONT RD, ATLANTA, GA, 30324, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STENGER PHILLIP S Receiver 4095 EMBASSY DRIVE SE, GRAND RAPIDS, MI, 49546
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-12-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2000-12-20 C T CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2000-05-19 1878 PIEDMONT RD, ATLANTA, GA 30324 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-03 1878 PIEDMONT RD, ATLANTA, GA 30324 -
REINSTATEMENT 1996-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2001-05-30
Reg. Agent Change 2000-12-20
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-02-17
DOCUMENTS PRIOR TO 1997 1995-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State