Entity Name: | ACCELERATED TITLE CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACCELERATED TITLE CO. 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: | 12 Mar 1999 (26 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P99000024733 |
FEI/EIN Number |
593566385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1018 N. WARD ST., TAMPA, FL, 33607, US |
Mail Address: | 1018 N. WARD ST., TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ACCELERATED TITLE CO., ILLINOIS | CORP_61930973 | ILLINOIS |
Name | Role | Address |
---|---|---|
WILLIAM G.K. SMOAK, ESQ. | Agent | 1000 N ASHLEY DR, SUITE 317, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2004-04-29 | 1018 N. WARD ST., TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-29 | 1018 N. WARD ST., TAMPA, FL 33607 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000126693 | LAPSED | 2006-995-CA; DIV.: CV-A | CIRCUIT COURT, DUVAL COUNTY | 2006-06-12 | 2011-06-13 | $74,463.20 | FLORIDA OFFICE OWNERS LLC, ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLE, FL 32202 |
J05900001210 | LAPSED | 04-CA-010925 | CIR CRT HILLSBOROUGH CO | 2004-12-14 | 2010-02-10 | $82675.97 | KADEN-T LIMITED PARTNERSHIP, A KENTUCKY LIMITED, PARTNERSHIP, KADEN TOWER BUILDING,, 6100 DUTCHMANS LANE 40205, LOUISVILLE, KY 40205 |
Name | Date |
---|---|
Reg. Agent Resignation | 2005-12-05 |
Off/Dir Resignation | 2005-05-19 |
Reg. Agent Change | 2005-03-08 |
ANNUAL REPORT | 2004-07-07 |
Reg. Agent Change | 2004-05-28 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-08-14 |
Domestic Profit | 1999-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State