Entity Name: | LAND TITLE OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAND TITLE OF AMERICA, 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: | 17 Mar 1997 (28 years ago) |
Document Number: | P97000023812 |
FEI/EIN Number |
593436537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Southpark Boulevard, Suite 100, ST. AUGUSTINE, FL, 32086, US |
Mail Address: | 100 Southpark Boulevard, Suite 100, ST. AUGUSTINE, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS STEPHEN B | President | 100 Southpark Boulevard, ST. AUGUSTINE, FL, 32086 |
COLLINS STEPHEN B | Director | 100 Southpark Boulevard, ST. AUGUSTINE, FL, 32086 |
COLLINS STEPHEN B | Secretary | 100 Southpark Boulevard, ST. AUGUSTINE, FL, 32086 |
COLLINS STEPHEN B | Treasurer | 100 Southpark Boulevard, ST. AUGUSTINE, FL, 32086 |
COLLINS STEPHEN B | Agent | 100 Southpark Boulevard, ST. AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 100 Southpark Boulevard, Suite 100, ST. AUGUSTINE, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 100 Southpark Boulevard, Suite 100, ST. AUGUSTINE, FL 32086 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | 100 Southpark Boulevard, Suite 100, ST. AUGUSTINE, FL 32086 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-21 | COLLINS, STEPHEN B | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000309596 | TERMINATED | 1000000215411 | ST JOHNS | 2011-05-11 | 2021-05-18 | $ 6,190.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KENNETH E. KLENK VS ASWINDER P. SURI, LAND TITLE OF AMERICA, INC., RUSTY LAW, LLC, AND DAYTONA INVESTMENT HOMES, LLC | 5D2021-2855 | 2021-11-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kenneth E. Klenk |
Role | Appellant |
Status | Active |
Representations | Herbert S. Zischkau, III |
Name | DAYTONA INVESTMENT HOMES LLC |
Role | Appellee |
Status | Active |
Name | Aswinder P. Suri |
Role | Appellee |
Status | Active |
Representations | J. Russell Collins, Agustin M. Barbara, Renee M. Smith, Aamir Saeed, Brandon Degel, Mya M. Hatchette, Michele A. Cavallaro |
Name | LAND TITLE OF AMERICA, INC. |
Role | Appellee |
Status | Active |
Name | RUSTY LAW, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Leah R. Case |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-20 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-12-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-11-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ AND MOT DISMISS DENIED AS MOOT |
Docket Date | 2021-11-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Kenneth E. Klenk |
Docket Date | 2021-11-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LACK OF JURIS |
Docket Date | 2021-11-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-11-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MTD ORIGINALLY DOCKETED IN 5D20-1280 ON 9/14/21 |
On Behalf Of | Kenneth E. Klenk |
Docket Date | 2021-11-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Aswinder P. Suri |
Docket Date | 2021-11-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-11-22 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ ORIGINALLY FILED IN 5D20-1280 ON 9/9/21 |
On Behalf Of | Aswinder P. Suri |
Docket Date | 2021-11-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO AMENDED NOA; ORIGINALLY DOCKETED IN 5D20-1280 |
On Behalf Of | Kenneth E. Klenk |
Docket Date | 2021-11-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ ORIGINALLY FILED IN 5D20-1280 ON 9/3/21 |
On Behalf Of | Aswinder P. Suri |
Docket Date | 2021-11-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/13/21 |
On Behalf Of | Kenneth E. Klenk |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-07-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7352177310 | 2020-04-30 | 0491 | PPP | 2495 US HIGHWAY 1 S, ST AUGUSTINE, FL, 32086 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State