Search icon

AUTOMATED TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

AUTOMATED 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: 17 Nov 1988 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: K45859
FEI/EIN Number 650082652

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

Address: % MARTIN H. COHEN, 7771 W OAKLAND PK BLVD #205, SUNRISE, FL, 33351
Mail Address: % MARTIN H. COHEN, 7771 W OAKLAND PK BLVD #205, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZARANTANI, JULES E Vice President 7771 W OAKLAND PK #205, SUNRISE, FL
MAZZARANTANI, JULES E Director 7771 W OAKLAND PK #205, SUNRISE, FL
COHEN, MARTIN H. Director 7771 W OAKLAND PK #205, SUNRISE, FL
COHEN, MARTIN H. President 7771 W OAKLAND PK #205, SUNRISE, FL
COHEN, MARTIN H. Treasurer 7771 W OAKLAND PK #205, SUNRISE, FL
MAZZARANTANI, JULES E Treasurer 7771 W OAKLAND PK #205, SUNRISE, FL
COHEN, MARTIN H. Agent 7771 W OAKLAND PK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1996-08-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State