Search icon

THE TITLE COMPANY OF SOUTH FLORIDA - Florida Company Profile

Company Details

Entity Name: THE TITLE COMPANY OF SOUTH FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TITLE COMPANY OF SOUTH FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2010 (14 years ago)
Document Number: V28715
FEI/EIN Number 650326223

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

Address: 2700 W. CYPRESS CREEK ROAD, SUITE B111, FT. LAUDERDALE, FL, 33309, US
Mail Address: 2700 W. CYPRESS CREEK ROAD, SUITE B111, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNDERLAND DIANE President 2700 W. CYPRESS CREEK ROAD,SUITE B111, FT. LAUDERDALE, FL, 33309
SUNDERLAND DIANE Agent 2700 W. CYPRESS CREEK ROAD, FT.LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 2700 W. CYPRESS CREEK ROAD, SUITE B111, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-03-20 2700 W. CYPRESS CREEK ROAD, SUITE B111, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 2700 W. CYPRESS CREEK ROAD, SUITE B111, FT.LAUDERDALE, FL 33309 -
REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2002-03-05 SUNDERLAND, DIANE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000401720 LAPSED CA-CE-08-007132 17TH CIRCUIT BROWARD COUNTY 2008-11-13 2013-11-19 $37,862.21 LAKESIDE IV, LLC, 80 MAIDEN LANE, SUITE 2205, NEW YORK, NEW YORK 10038

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-11
AMENDED ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5926107203 2020-04-27 0455 PPP 2700 W. Cypress Creek Road, suite b111, FT. LAUDERDALE, FL, 33309
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27200
Loan Approval Amount (current) 27200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FT. LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 3
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27434.22
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State