Search icon

TITLE EVIDENCE OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TITLE EVIDENCE OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITLE EVIDENCE OF SOUTH FLORIDA, 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: 06 Oct 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000089212
FEI/EIN Number 650955425

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

Address: 7690 OAKMONT DR., LAKE WORTH, FL, 33467, US
Mail Address: 7690 OAKMONT DR., LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINNER HARRY J President 7690 OAKMONT DR, LAKE WORTH, FL, 33467
FISHER LEO Vice President 1186 DREXEL ROAD, WEST PALM BEACH, FL, 33417
PINNER MARYALICE Treasurer 7690 OAKMONT DR, LAKE WORTH, FL, 33467
PINNER HARRY M Agent 7690 OAKMONT DR., LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 7690 OAKMONT DR., LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2010-04-27 7690 OAKMONT DR., LAKE WORTH, FL 33467 -
CANCEL ADM DISS/REV 2006-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000537749 LAPSED 502010CA01988XXXXMB PALM BEACH COUNTY CIR CT 2012-04-03 2017-08-06 $33,655.22 SOUTHERN TITLE INSURANCE CORPORATION, 1051 EAST CARY STREET, 7TH FLOOR, P.O. BOX 339, RICHMOND, VIRGINIA 23218

Documents

Name Date
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-17
REINSTATEMENT 2006-12-13
ANNUAL REPORT 2005-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State