Search icon

TRUST TITLE INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: TRUST TITLE INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUST TITLE INSURANCE AGENCY, 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: 13 Apr 1999 (26 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: P99000033584
FEI/EIN Number 650925333

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

Address: 1985 NW 88 ST, 202, MIAMI, FL, 33172, US
Mail Address: 1985 NW 88 ST, 202, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLL MARIA ELENA Director 1624 SW 140TH AVENUE, MIAMI, FL, 33175
TOLL MARIA ELENA Agent 1985 NW 88 ST, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-25 1985 NW 88 ST, 202, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2003-04-25 1985 NW 88 ST, 202, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 1985 NW 88 ST, MIAMI, FL 33172 -
NAME CHANGE AMENDMENT 2002-05-13 TRUST TITLE INSURANCE AGENCY, INC. -

Documents

Name Date
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-04-25
Name Change 2002-05-13
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State