Search icon

NORTH CENTRAL TITLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH CENTRAL TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 1996 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Feb 1998 (28 years ago)
Document Number: P96000006342
FEI/EIN Number 593336346
Address: 858 McMahon Street, STARKE, FL, 32091, US
Mail Address: 858 McMahon Street, STARKE, FL, 32091, US
ZIP code: 32091
City: Starke
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESSMITH ELISE J Director 6801 SW 126th Avenue, Lake Butler, FL, 32054
NESSMITH ELISE J Chief Executive Officer 6801 SW 126th Avenue, Lake Butler, FL, 32054
NESSMITH ELISE J President 6801 SW 126th Avenue, Lake Butler, FL, 32054
Thornton Stephanie L Vice President 18080 NE 124th Drive, Lake Butler, FL, 32054
NESSMITH ELISE J Agent 858 McMahon Street, STARKE, FL, 32091

Unique Entity ID

CAGE Code:
7A4U5
UEI Expiration Date:
2015-12-22

Business Information

Division Name:
NORTH CENTRAL TITLE, INC.
Activation Date:
2014-12-23
Initial Registration Date:
2014-11-26

Commercial and government entity program

CAGE number:
7A4U5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-09-03

Contact Information

POC:
ELISE NESSMITH

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 858 McMahon Street, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2016-04-29 858 McMahon Street, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 858 McMahon Street, STARKE, FL 32091 -
REGISTERED AGENT NAME CHANGED 2010-04-30 NESSMITH, ELISE J -
NAME CHANGE AMENDMENT 1998-02-03 NORTH CENTRAL TITLE, INC. -
NAME CHANGE AMENDMENT 1997-11-13 A & S TITLE & ABSTRACT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001145415 TERMINATED 1000000114318 1308 463 2009-03-09 2029-04-15 $ 1,482.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35332.50
Total Face Value Of Loan:
35332.50
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35332.50
Total Face Value Of Loan:
35332.50

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$35,332.5
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,332.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,718.21
Servicing Lender:
DLP Bank
Use of Proceeds:
Payroll: $35,332.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State