Search icon

1ST TRUST TITLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Documents

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