Search icon

NORTH CENTRAL TITLE, INC. - Florida Company Profile

Company Details

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

NORTH CENTRAL 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: 22 Jan 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Feb 1998 (27 years ago)
Document Number: P96000006342
FEI/EIN Number 593336346

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

Address: 858 McMahon Street, STARKE, FL, 32091, US
Mail Address: 858 McMahon Street, STARKE, FL, 32091, US
ZIP code: 32091
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2201237108 2020-04-10 0491 PPP 858 McMahon St, Starke, FL, 32091-2522
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35332.5
Loan Approval Amount (current) 35332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17613
Servicing Lender Name DLP Bank
Servicing Lender Address 811 S Walnut St, STARKE, FL, 32091-4401
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Starke, BRADFORD, FL, 32091-2522
Project Congressional District FL-03
Number of Employees 4
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17613
Originating Lender Name DLP Bank
Originating Lender Address STARKE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35718.21
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State