Search icon

MINOT TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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