Search icon

LAND TITLE OF AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-31140-CICI

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127893.5
Loan Approval Amount (current) 127893.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ST AUGUSTINE, SAINT JOHNS, FL, 32086-0001
Project Congressional District FL-06
Number of Employees 10
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129592.91
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State