Search icon

FLAGLER-PALM COAST TITLE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FLAGLER-PALM COAST TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGLER-PALM COAST 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: 19 Oct 1988 (37 years ago)
Date of dissolution: 27 Aug 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2001 (24 years ago)
Document Number: K39834
FEI/EIN Number 521552238

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

Address: 1 FARRADAY LANE, SUITE 2A, PALM COAST, FL, 32137
Mail Address: 1 FARRADAY LANE, SUITE 2A, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARESCO HONORA M President 13 COTTON COURT, PALM COAST, FL
MARESCO HONORA M Agent 13 COTTON COURT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-08-27 - -
REGISTERED AGENT NAME CHANGED 1994-02-21 MARESCO, HONORA M -
REGISTERED AGENT ADDRESS CHANGED 1994-02-21 13 COTTON COURT, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 1989-08-09 1 FARRADAY LANE, SUITE 2A, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 1989-08-09 1 FARRADAY LANE, SUITE 2A, PALM COAST, FL 32137 -

Documents

Name Date
Voluntary Dissolution 2001-08-27
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State