Search icon

MARKETABLE TITLE, INC. - Florida Company Profile

Company Details

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

MARKETABLE 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: 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: 25 Feb 1999 (26 years ago)
Date of dissolution: 13 Oct 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Oct 2003 (21 years ago)
Document Number: P99000018264
FEI/EIN Number 650904114

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

Address: 4469 SW 75 AVE, MIAMI, FL, 33155
Mail Address: 4469 SW 75 AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL PORTILLO ARMANDO President 9100 SW 28TH TERRACE, MIAMI, FL, 33155
DEL PORTILLO ARMANDO Secretary 9100 SW 28TH TERRACE, MIAMI, FL, 33155
DEL PORTILLO ARMANDO Director 9100 SW 28TH TERRACE, MIAMI, FL, 33155
DEL PORTILLO ARMANDO Agent 9100 SW 28TH TERRACE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 4469 SW 75 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2003-05-05 4469 SW 75 AVE, MIAMI, FL 33155 -
REINSTATEMENT 2001-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-04-17 DEL PORTILLO, ARMANDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900018235 LAPSED 06-09261 CA09 11TH JUD CIR CRT MIAMI-DADE 2007-10-24 2012-11-29 $26437.81 ALLIANCE TITLE OF AMERICA, INC., 3401 WEST CYPRESS STREET, 2ND FLOOR, TAMPA, FL 33607

Documents

Name Date
DEBIT MEMO DISSOLUTI 2003-10-13
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-30
REINSTATEMENT 2001-11-08
ANNUAL REPORT 2000-04-17
Domestic Profit 1999-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State