Search icon

CHICAGO TITLE OF THE FLORIDA KEYS, INC. - Florida Company Profile

Company Details

Entity Name: CHICAGO TITLE OF THE FLORIDA KEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHICAGO TITLE OF THE FLORIDA KEYS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Dec 1996 (28 years ago)
Date of dissolution: 29 Jun 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2012 (13 years ago)
Document Number: P96000103984
FEI/EIN Number 650718636

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

Mail Address: 2510 N. REDHILL AVE., C/O MADELINE G. M. LOVEJOY, SANTA ANA, CA, 92705, US
Address: 801 EISENHOWER DRIVE, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISSMAN ALAN S President 2701 GATEWAY DRIVE, POMPANO BEACH, FL, 33069
WEISSMAN ALAN S Chief Executive Officer 2701 GATEWAY DRIVE, POMPANO BEACH, FL, 33069
PARK ANTHONY J Director 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
PARK ANTHONY J Vice President 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
PARK ANTHONY J President 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
PARK ANTHONY J Treasurer 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
PARTINGTON DONALD E Secretary 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
PARTINGTON DONALD E Vice President 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-06-29 - -
CHANGE OF MAILING ADDRESS 2011-04-07 801 EISENHOWER DRIVE, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-01 801 EISENHOWER DRIVE, KEY WEST, FL 33040 -
NAME CHANGE AMENDMENT 2002-08-09 CHICAGO TITLE OF THE FLORIDA KEYS, INC. -
REGISTERED AGENT NAME CHANGED 2000-09-18 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2000-09-18 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-06-29
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State