Search icon

SURETY TITLE CORPORATION - Florida Company Profile

Company Details

Entity Name: SURETY TITLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURETY TITLE CORPORATION 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: 20 Aug 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000073123
FEI/EIN Number 650858371

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

Address: 12355 COLLIER BLVD, SUITE D, NAPLES, FL, 34116
Mail Address: 12355 COLLIER BLVD, SUITE D, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VETRI RUTH E President 8072 CYPRESS DRIVE N, FORT MYERS, FL, 33912
VETRI RUTH E Secretary 8072 CYPRESS DRIVE N, FORT MYERS, FL, 33912
VETRI RUTH E Treasurer 8072 CYPRESS DRIVE N, FORT MYERS, FL, 33912
VETRI ROBERT K Vice President 8072 CYPRESS DRIVE N, FORT MYERS, FL, 33912
VETRI RUTH E Agent 12355 COLLIER BLVD, SUITE D, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-12-19 VETRI, RUTH E -
REGISTERED AGENT ADDRESS CHANGED 2006-12-19 12355 COLLIER BLVD, SUITE D, NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 12355 COLLIER BLVD, SUITE D, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2003-03-31 12355 COLLIER BLVD, SUITE D, NAPLES, FL 34116 -
AMENDMENT 1998-12-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000285513 LAPSED 09-4938 CA 20TH CIRCUIT COLLIER CTY FL 2012-04-09 2017-04-20 $324,870.55 UPS CAPITAL BUSINESS CREDIT, 425 DAY HILL RD, WINDSOR, CT 06095
J12000198559 LAPSED FMCE 09-3678 CA 20TH JUDICIAL, COLLIER COUNTY 2012-02-27 2017-03-19 $701,034.79 OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY, 1410 N. WEST SHORE BLVD., SUITE 800, TAMPA, FL 33607
J09002213444 LAPSED 09-4511-CA-01 12TH JUD CIR COLLIER CNTY 2009-09-17 2014-11-16 $88,450.00 WACHOVIA BANK, NATIONAL ASSOCIATION, 200 SOUTH BISCAYNE BOULEVARD, 2ND FLOOR, MIAMI, FL 33121

Documents

Name Date
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-12-19
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-03-31
Reg. Agent Change 2002-10-18
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State