Search icon

SOUTH FLORIDA TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

SOUTH FLORIDA TITLE SERVICES, 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: 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: 07 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2023 (2 years ago)
Document Number: 621066
FEI/EIN Number 592506382

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

Address: 215 E OCEAN BLVD, STUART, FL, 34994
Mail Address: 215 E OCEAN BLVD, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brotherton Jill Agent 213 E OCEAN BLVD, STUART, FL, 34994
BROTHERTON, JILL A. President 213 E OCEAN BLVD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-21 Brotherton, Jill -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000565032 TERMINATED 1000000676080 MARTIN 2015-05-04 2035-05-11 $ 320.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13001390963 TERMINATED 1000000526787 MARTIN 2013-09-06 2033-09-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-05-26
REINSTATEMENT 2021-09-28
REINSTATEMENT 2020-10-21
REINSTATEMENT 2019-12-12
REINSTATEMENT 2018-10-03
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-12-01
REINSTATEMENT 2014-09-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State