Entity Name: | 1ST TRUST TITLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1ST TRUST 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: | 14 Feb 1996 (29 years ago) |
Document Number: | P96000015009 |
FEI/EIN Number |
650648757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7320 GRIFFIN ROAD, SUITE 109, DAVIE, FL, 33314 |
Mail Address: | 7320 GRIFFIN ROAD, SUITE 109, DAVIE, FL, 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KALIS NEAL R | Director | 7320 GRIFFIN ROAD, SUITE 109, DAVIE, FL, 33314 |
KALIS NEAL R | President | 7320 GRIFFIN ROAD, SUITE 109, DAVIE, FL, 33314 |
KALIS NEAL R | Secretary | 7320 GRIFFIN ROAD, SUITE 109, DAVIE, FL, 33314 |
KALIS NEAL R | Treasurer | 7320 GRIFFIN ROAD, SUITE 109, DAVIE, FL, 33314 |
KLEIMAN M SCOTT | Vice President | 7320 GRIFFIN RD, 109, DAVIE, FL, 33314 |
FOHR KIMBERLY P | Vice President | 7320 GRIFFIN RD STE 109, DAVIE, FL, 33314 |
KALIS NEAL R | Agent | 7320 GRIFFIN ROAD, SUITE 109, DAVIE, FL, 33314 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State