Entity Name: | TITLE RESOURCES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TITLE RESOURCES 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: | 02 Jul 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P98000059164 |
FEI/EIN Number |
650849759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 286 CYPRESS TRACE, WEST PALM BEACH, FL, 33411 |
Mail Address: | 286 CYPRESS TRACE, ROYAL PALM BEACH, FL, 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS DIANNA L | President | 286 CYPRESS TRACE, ROYAL PALM BEACH, FL, 33411 |
MONESCALCHI RICHARD J | Agent | 1035 Florida 7, Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 1035 Florida 7, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2011-04-21 | 286 CYPRESS TRACE, WEST PALM BEACH, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-03 | 286 CYPRESS TRACE, WEST PALM BEACH, FL 33411 | - |
REINSTATEMENT | 2001-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-03-29 |
ANNUAL REPORT | 2008-04-27 |
ANNUAL REPORT | 2007-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State