Search icon

SUPERIOR TITLE COMPANY - Florida Company Profile

Company Details

Entity Name: SUPERIOR TITLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR TITLE COMPANY 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 Nov 1990 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S12769
FEI/EIN Number 593037028

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

Address: 800 N. FERNCREEK AVENUE, SUITE 4, ORLANDO, FL, 32803
Mail Address: 800 N. FERNCREEK AVENUE, SUITE 4, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER RERCHELLE Assistant Secretary 800 N FERNCREEK RD, ORLANDO, FL
NELSON VICKIE Vice President 800 N. FERNCREEK AVE., ORLANDO, FL
PIERCE, JOHN G. President 800 N. FERNCREEK AVE., ORLANDO, FL
PIERCE, JOHN G. Director 800 N. FERNCREEK AVE., ORLANDO, FL
PIERCE, JOHN G. Secretary 800 N. FERNCREEK AVE., ORLANDO, FL
PIERCE, JOHN G. Treasurer 800 N. FERNCREEK AVE., ORLANDO, FL
PIERCE, JOHN G. Agent 800 N. FERNCREEK AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State