Search icon

CREST TITLE COMPANY - Florida Company Profile

Company Details

Entity Name: CREST TITLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREST TITLE COMPANY 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: 17 Dec 1997 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P97000106022
FEI/EIN Number 650800715

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

Address: 5800 OVERSEAS HWY, SUITE 34, MARATHON, FL, 33050
Mail Address: 5800 OVERSEAS HWY, SUITE 34, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL P. MORGAN President 5800 OVERSEAS HWY, MARATHON, FL, 33050
MOTLEY APRIL Agent 5800 OVERSEAS HWY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-22 5800 OVERSEAS HWY, SUITE 34, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2007-02-22 5800 OVERSEAS HWY, SUITE 34, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-22 5800 OVERSEAS HWY, SUITE 34, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2000-03-14 MOTLEY, APRIL -

Documents

Name Date
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-21
Amendment 2011-12-05
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State