Entity Name: | MINOT TITLE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MINOT 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: | 20 Aug 1981 (44 years ago) |
Document Number: | F41133 |
FEI/EIN Number |
592116937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 S. COCOA BLVD., COCOA, FL, 32922, US |
Mail Address: | 550 S. COCOA BLVD., COCOA, FL, 32922, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINOT KIMBERLY R | Vice President | 550 S. COCOA BLVD., COCOA, FL, 32922 |
MINOT THOMAS F | President | 550 S. COCOA BLVD., COCOA, FL, 32922 |
MINOT KIMBERLY R | Agent | 550 S. COCOA BLVD., COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-02-23 | MINOT, KIMBERLY R | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-10 | 550 S. COCOA BLVD., COCOA, FL 32922 | - |
CHANGE OF MAILING ADDRESS | 2013-04-10 | 550 S. COCOA BLVD., COCOA, FL 32922 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-10 | 550 S. COCOA BLVD., COCOA, FL 32922 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State