Search icon

PROPERTY TITLE INC. - Florida Company Profile

Company Details

Entity Name: PROPERTY TITLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROPERTY TITLE 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: 19 Oct 1998 (26 years ago)
Document Number: P98000089191
FEI/EIN Number 650888288

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

Address: 1806 N.FLAMINGO ROAD, PEMBROKE PINES, FL, 33028, US
Mail Address: 1806 N.FLAMINGO ROAD, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUTURIER LUC President 1806 N.FLAMINGO ROAD, PEMBROKE PINES, FL, 33028
COUTURIER LUC Agent 1806 N.FLAMINGO ROAD, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 1806 N.FLAMINGO ROAD, SUITE 346, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2015-01-11 1806 N.FLAMINGO ROAD, SUITE 346, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 1806 N.FLAMINGO ROAD, SUITE 346, PEMBROKE PINES, FL 33028 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State