Entity Name: | AMERICAN HOME TITLE OF LAND O' LAKES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN HOME TITLE OF LAND O' LAKES, 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: | 13 Nov 1998 (26 years ago) |
Document Number: | P98000096718 |
FEI/EIN Number |
593545240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2047 OSPREY LANE, SUITE A, LUTZ, FL, 33549 |
Mail Address: | 2047 OSPREY LANE, SUITE A, LUTZ, FL, 33549 |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINS SHERRI L | President | 2047 Osprey Lane, Lutz, FL, 33549 |
STEELE SHERRY S | Vice President | 3911 NORTHHAMPTON WAY, TAMPA, FL, 33624 |
BUCKLEY RHONDA R | Treasurer | 26585 OLD SPRING LAKE RD, BROOKSVILLE, FL, 34602 |
LAX PHYLLIS | Agent | 2047 Osprey Lane, Lutz, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-12 | 2047 Osprey Lane, Suite A, Lutz, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-30 | LAX, PHYLLIS | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-08-04 | 2047 OSPREY LANE, SUITE A, LUTZ, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2000-08-04 | 2047 OSPREY LANE, SUITE A, LUTZ, FL 33549 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 03 May 2025
Sources: Florida Department of State