Search icon

DHI TITLE OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DHI TITLE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DHI TITLE OF FLORIDA, 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: 01 Jul 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Feb 2004 (21 years ago)
Document Number: P96000055605
FEI/EIN Number 752657983

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

Address: 1341 HORTON CIRCLE, ARLINGTON, TX, 76011, US
Mail Address: 1341 HORTON CIRCLE, ARLINGTON, TX, 76011, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DHI TITLE OF FLORIDA, INC., MISSISSIPPI 1406581 MISSISSIPPI
Headquarter of DHI TITLE OF FLORIDA, INC., MINNESOTA fc932948-4cd7-ea11-919f-00155d32b905 MINNESOTA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND ROAD, PLANTATION, FL, 33324
MARASA WILLIAM A Executive Vice President 20410 North 19th Ave., Phoenix, AZ, 85027
WINTER MARK C President 10700 Pecan Park Blvd., AUSTIN, TX, 78750
Wheat Bill W Director 1341 HORTON CIRCLE, ARLINGTON, TX, 76011
Murray Michael J Director 1341 HORTON CIRCLE, ARLINGTON, TX, 76011
Montano Thomas B Assi 1341 HORTON CIRCLE, ARLINGTON, TX, 76011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000073716 DHI TITLE AGENCY ACTIVE 2021-06-01 2026-12-31 - 1341 HORTON CIRCLE, ARLINGTON, TX, 76011

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 1341 HORTON CIRCLE, ARLINGTON, TX 76011 -
CHANGE OF MAILING ADDRESS 2018-01-10 1341 HORTON CIRCLE, ARLINGTON, TX 76011 -
NAME CHANGE AMENDMENT 2004-02-10 DHI TITLE OF FLORIDA, INC. -
REINSTATEMENT 2003-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
JONATHAN BAWTINHIMER AND GEOFFREY FORTUNATO VS D.R. HORTON, INC., ET AL. 5D2015-2206 2015-06-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-015830-O

Parties

Name GEOFFREY FORTUNATO
Role Appellant
Status Active
Name JONATHAN BAWTINHIMER
Role Appellant
Status Active
Representations ROBERT J. ROBBINS, DOUGLAS WILENS
Name MACTEC ENGINEERING AND CONSULT
Role Appellee
Status Active
Name UNIVERSAL ENGINEERING SCIENCES, INC.
Role Appellee
Status Active
Name DHI TITLE OF FLORIDA, INC.
Role Appellee
Status Active
Name D. R. HORTON, INC.
Role Appellee
Status Active
Representations SCOTT A. SILVER, KARL J. BRANDES, Thomas Hardwick Justice, III, James M. Talley
Name DHI MORTGAGE COMPANY, LTD.
Role Appellee
Status Active
Name JOHN A. SIEGEL
Role Appellee
Status Active
Name AMEC E&I, INC.
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-09-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-08-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-08-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-08-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JONATHAN BAWTINHIMER
Docket Date 2015-06-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Douglas Wilens 0079987
Docket Date 2015-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JONATHAN BAWTINHIMER
Docket Date 2015-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/22/15
On Behalf Of JONATHAN BAWTINHIMER
Docket Date 2015-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JONATHAN BAWTINHIMER AND GEOFFREY FORTUNATO VS D.R. HORTON, INC., ET AL. 5D2013-2580 2013-07-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-015830-O

Parties

Name GEOFFREY FORTUNATO
Role Appellant
Status Active
Name JONATHAN BAWTINHIMER
Role Appellant
Status Active
Representations ROBERT J. ROBBINS, Ronnie J. Bitman, DOUGLAS WILENS
Name DHI TITLE OF FLORIDA, INC.
Role Appellee
Status Active
Name DHI MORTGAGE COMPANY, LTD.
Role Appellee
Status Active
Name MARK M. WEEKS
Role Appellee
Status Active
Name D. R. HORTON, INC.
Role Appellee
Status Active
Representations SETH M. SCHIMMEL, SCOTT A. SILVER, James M. Talley, ABIGAIL LEWIS FISHKIN, KARL J. BRANDES, Thomas Hardwick Justice, III, Bret M. Feldman
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-10-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-01-28
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF LAW FIRM, ADDRESS, ETC.
On Behalf Of D. R. HORTON, INC.
Docket Date 2013-11-18
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ W/I 10 DYS, REQ FOR RECONSIDERATION MAY BE MADE
Docket Date 2013-11-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST;AA Douglas Wilens 0079987
Docket Date 2013-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JONATHAN BAWTINHIMER
Docket Date 2013-10-23
Type Notice
Subtype Notice
Description Notice ~ ADOPTION OF ANS BRF
On Behalf Of D. R. HORTON, INC.
Docket Date 2013-10-22
Type Notice
Subtype Notice
Description Notice ~ ADOPTION OF ANS BRF
On Behalf Of D. R. HORTON, INC.
Docket Date 2013-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ W/APX
On Behalf Of D. R. HORTON, INC.
Docket Date 2013-10-02
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FILE ANS BRF TO 10/22
On Behalf Of D. R. HORTON, INC.
Docket Date 2013-09-23
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 10/22/13
On Behalf Of D. R. HORTON, INC.
Docket Date 2013-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JONATHAN BAWTINHIMER
Docket Date 2013-07-22
Type Notice
Subtype Notice
Description Notice ~ CORRECTED DOCKETING STMT
On Behalf Of JONATHAN BAWTINHIMER
Docket Date 2013-07-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Douglas Wilens 0079987
Docket Date 2013-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JONATHAN BAWTINHIMER
Docket Date 2013-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JONATHAN BAWTINHIMER
Docket Date 2013-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State