Search icon

FIDELITY REAL ESTATE CLOSING AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: FIDELITY REAL ESTATE CLOSING AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIDELITY REAL ESTATE CLOSING 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: 16 Jul 1992 (33 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: V51742
FEI/EIN Number 650347212

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

Address: 7800 S. DIXIE HIGHWAY, W. PALM BEACH, FL, 33405
Mail Address: 7800 S. DIXIE HIGHWAY, W. PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMLINSON, VERONICA President 7800 S. DIXIE HIGHWAY, W. PALM BEACH, FL
TOMLINSON, VERONICA Director 7800 S. DIXIE HIGHWAY, W. PALM BEACH, FL
TOMLINSON, MARY Secretary 7800 S. DIXIE HIGHWAY, W. PALM BEACH, FL
TOMLINSON, MARY Director 7800 S. DIXIE HIGHWAY, W. PALM BEACH, FL
MCKENZIE, DONALD Vice President 7800 S. DIXIE HIGHWAY, W. PALM BEACH, FL
MCKENZIE, DONALD Director 7800 S. DIXIE HIGHWAY, W. PALM BEACH, FL
TOMLINSON, VERONICA Agent 7800 S. DIXIE HIGHWAY, W. PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State