Search icon

VOLUSIA TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

VOLUSIA 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: 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: 15 Mar 1983 (42 years ago)
Date of dissolution: 10 Jun 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2005 (20 years ago)
Document Number: G28351
FEI/EIN Number 592268570

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

Address: 109 W.RICH AVE., DELAND, FL, 32720
Mail Address: 109 W.RICH AVE., DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHALEN, G. DONALD President 150 NORTH CRANOR AVENUE, DELAND, FL, 32720
WHALEN, G. DONALD Chairman 150 NORTH CRANOR AVENUE, DELAND, FL, 32720
WHALEN, LESLIE P. Secretary 150 NORTH CRANOR AVENUE, DELAND, FL, 32720
WHALEN, LESLIE P. Treasurer 150 NORTH CRANOR AVENUE, DELAND, FL, 32720
WHALEN, G. DONALD Agent 150 NORTH CRANOR AVENUE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-06-10 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-16 150 NORTH CRANOR AVENUE, DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 1986-07-28 109 W.RICH AVE., DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 1986-07-28 109 W.RICH AVE., DELAND, FL 32720 -

Court Cases

Title Case Number Docket Date Status
GABRIEL M. EDWARDS VS VOLUSIA TITLE SERVICES, INC., VTS MANAGEMENT, INC., RELIANT TITLE GROUP, INC. D/B/A VOLUSIA TITLE SERVICES, GDW-LPW, INC., JENNIFER CLARKE, ET AL. 5D2022-2778 2022-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-11255-CIDL

Parties

Name Gabriel M. Edwards
Role Appellant
Status Active
Name Reliant Title Group, Inc.
Role Appellee
Status Active
Name GDW-LPW, INC.
Role Appellee
Status Active
Name REAL ESTATE TITLE CONSULTANTS OF FLORIDA, INC.
Role Appellee
Status Active
Name Holly Wayt
Role Appellee
Status Active
Name VTS MANAGEMENT, INC.
Role Appellee
Status Active
Name VOLUSIA TITLE SERVICES, INC.
Role Appellee
Status Active
Representations Raymond A. Biernacki, Jr., Martin A. Pedata, Michael S. Teal
Name Jennifer Clarke
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-01-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-20
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 12/5 ORDER REQUIRED
Docket Date 2022-12-20
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-11-21
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/14/22
On Behalf Of Gabriel M. Edwards

Documents

Name Date
Voluntary Dissolution 2005-06-10
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State