Search icon

THE TITLE WAVE, INC. - Florida Company Profile

Company Details

Entity Name: THE TITLE WAVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TITLE WAVE, 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: 19 Jun 1996 (29 years ago)
Document Number: P96000052865
FEI/EIN Number 650675216

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

Address: 8879 Golden Mountain Cir, Boynton Beach, FL, 33473, US
Mail Address: 8879 Golden Mountain Cir, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEIN ROBERT I President 8879 Golden Mountain Cir, Boynton Beach, FL, 33473
FEIN ROBERT I Agent 8879 Golden Mountain Cir, Boynton Beach, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 8879 Golden Mountain Cir, Boynton Beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2020-02-26 8879 Golden Mountain Cir, Boynton Beach, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 8879 Golden Mountain Cir, Boynton Beach, FL 33473 -
REGISTERED AGENT NAME CHANGED 2017-10-06 FEIN, ROBERT I -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-16
AMENDED ANNUAL REPORT 2017-10-06
ANNUAL REPORT 2017-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State