Search icon

PGA TITLE, INC. - Florida Company Profile

Company Details

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

PGA TITLE, 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: 29 Dec 1995 (29 years ago)
Document Number: P96000001278
FEI/EIN Number 593349279

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

Address: 115 TIMBERLACHEN CR, 2005, LAKE MARY, FL, 32746
Mail Address: PO BOX 941097, MAITLAND, FL, 32794, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANKIN JAMES Vice President P O BOX 10, GENEVA, FL, 32732
RANKIN DAVID President 221 WOOD LAKE DR, MAITLAND, FL, 32751
RANKIN JAMES Agent 221 WOOD LAKE DR, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 115 TIMBERLACHEN CR, 2005, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-22 221 WOOD LAKE DR, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 1999-03-16 115 TIMBERLACHEN CR, 2005, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5295997400 2020-05-12 0491 PPP 115 TIMBERLACHEN CIRCLE SUITE 2005, LAKE MARY, FL, 32746-3337
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 12627.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-3337
Project Congressional District FL-07
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12727.06
Forgiveness Paid Date 2021-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State