Search icon

WORLD TITLE COMPANY - Florida Company Profile

Company Details

Entity Name: WORLD TITLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD TITLE COMPANY 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: 23 Jan 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Oct 2007 (17 years ago)
Document Number: P96000007027
FEI/EIN Number 650640611

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

Address: 2761 EXECUTIVE PARK DR, WESTON, FL, 33331, US
Mail Address: 2761 EXECUTIVE PARK DR, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORLD TITLE COMPANY 401(K) PROFIT SHARING PLAN & TRUST 2019 650640611 2020-08-18 WORLD TITLE COMPANY 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 9544355291
Plan sponsor’s address 2761 EXECUTIVE PARK DR, WESTON, FL, 333313600

Signature of

Role Plan administrator
Date 2020-08-18
Name of individual signing JONATHAN KLINE
Valid signature Filed with authorized/valid electronic signature
WORLD TITLE COMPANY 401 K PROFIT SHARING PLAN TRUST 2018 650640611 2019-10-11 WORLD TITLE COMPANY 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 9548884646
Plan sponsor’s address 2761 EXECUTIVE PARK DR, WESTON, FL, 333313600

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing JONATHAN KLINE
Valid signature Filed with authorized/valid electronic signature
WORLD TITLE COMPANY 401 K PROFIT SHARING PLAN TRUST 2017 650640611 2018-08-17 WORLD TITLE COMPANY 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 9544355291
Plan sponsor’s address 2761 EXECUTIVE PARK DR, WESTON, FL, 333313600

Signature of

Role Plan administrator
Date 2018-08-17
Name of individual signing JONATHAN KLINE
Valid signature Filed with authorized/valid electronic signature
WORLD TITLE COMPANY 401 K PROFIT SHARING PLAN TRUST 2016 650640611 2018-08-17 WORLD TITLE COMPANY 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 9544355291
Plan sponsor’s address 2761 EXECUTIVE PARK DR, WESTON, FL, 333313600

Signature of

Role Plan administrator
Date 2018-08-17
Name of individual signing JONATHAN KLINE
Valid signature Filed with authorized/valid electronic signature
WORLD TITLE COMPANY 401 K PROFIT SHARING PLAN TRUST 2015 650640611 2016-07-13 WORLD TITLE COMPANY 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 9548884646
Plan sponsor’s address 2761 EXECUTIVE PARK DR, WESTON, FL, 333313600

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing JONATHAN KLINE
Valid signature Filed with authorized/valid electronic signature
WORLD TITLE COMPANY 401 K PROFIT SHARING PLAN TRUST 2014 650640611 2015-09-11 WORLD TITLE COMPANY 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 9548884646
Plan sponsor’s address 2761 EXECUTIVE PARK DR, WESTON, FL, 333313600

Signature of

Role Plan administrator
Date 2015-09-11
Name of individual signing JONATHAN KLINE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KLINE JONATHAN President 2761 EXECUTIVE PARK DR, WESTON, FL, 33331
KLINE JONATHAN Secretary 2761 EXECUTIVE PARK DR, WESTON, FL, 33331
KLINE JONATHAN Director 2761 EXECUTIVE PARK DR, WESTON, FL, 33331
KLINE JONATHAN Agent 2761 EXECUTIVE PARK DR, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-10 2761 EXECUTIVE PARK DR, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2005-01-10 2761 EXECUTIVE PARK DR, WESTON, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 2761 EXECUTIVE PARK DR, WESTON, FL 33331 -

Court Cases

Title Case Number Docket Date Status
MICHAEL CALDERONE VS TAMARA GARGIULO, EUGENE GARGIULO, ET AL. 4D2016-2337 2016-07-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE07028781 (02)

Parties

Name MICHAEL CALDERONE
Role Appellant
Status Active
Name TAMARA GARGIULO
Role Appellee
Status Active
Representations JEFFREY C. DWYER, Jonathan H. Kline, MARK A. GREENBERG, ANTHONY C. NORMAN
Name EUGENE GARGIULO
Role Appellee
Status Active
Name WORLD TITLE COMPANY
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-02-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2017-01-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 6, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and the record-on-appeal have not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-11-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The October 19, 2016 motion of Nicole C. Seropian, Esquire, and Lavalle, Brown & Ronan, P.A., counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for thirty (30) days from the date of this order so that new counsel, if desired, may be obtained;(2) the appellant shall pay the Clerk of the Circuit Court within this (30) day period for the preparation of the record on appeal;(3) time in this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 30 day abatement period;(4) if no counsel has filed a notice of appearance within thirty (30) days, all pleadings shall be sent to appellant at the address appearing below; (5) if substitute counsel does not appear within thirty (30) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2016-11-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of MICHAEL CALDERONE
Docket Date 2016-10-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed October 21, 2016, this court's October 11, 2016 order to show cause is discharged.
Docket Date 2016-10-21
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of MICHAEL CALDERONE
Docket Date 2016-10-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MICHAEL CALDERONE
Docket Date 2016-10-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MICHAEL CALDERONE
Docket Date 2016-10-11
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED** ORDERED that Nicole C. Seropian is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's September 9, 2016 order.
Docket Date 2016-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 12, 2016 motion for extension of time to obtain final order and serve the initial brief is granted. Appellant's initial brief shall be filed within thirty (30) days of the filing of the final order.
Docket Date 2016-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND TO COMPLY WITH THIS COURT'S 8/12 ORDER **SEE BOOKMARKED COPY FILED**
On Behalf Of MICHAEL CALDERONE
Docket Date 2016-09-09
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit od Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 22, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2016-08-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ "OF NON-PAYMENT OF APPEAL INVOICE"
Docket Date 2016-08-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ Upon consideration of appellant's August 4, 2016 response to this court's July 13, 2016 order, appellant is again ordered to obtain a final order ENTERING summary judgment, rather than an order merely GRANTING summary judgment. This court recognizes that no further judicial labor is required and that the order on rehearing provided that the summary judgment order was a "final order," but the order nevertheless fails to include the necessary language of finality. See Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). Appellant shall obtain and file the final order with this court within thirty (30) days, or this appeal will be dismissed without further notice.
Docket Date 2016-08-04
Type Response
Subtype Response
Description Response
On Behalf Of MICHAEL CALDERONE
Docket Date 2016-07-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's July 15, 2016 motion for leave to file a response is granted. Appellant shall file a response to this court's July 13, 2016 order within five (5) days from the date of this order.
Docket Date 2016-07-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE A RESPONSE
On Behalf Of MICHAEL CALDERONE
Docket Date 2016-07-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL CALDERONE
Docket Date 2016-07-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State