Search icon

PRESTIGE TITLE SERVICES INC. - Florida Company Profile

Company Details

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

PRESTIGE 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: 08 Jun 1989 (36 years ago)
Date of dissolution: 21 Oct 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Oct 2009 (15 years ago)
Document Number: K93681
FEI/EIN Number 650124128

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

Address: 9020 58TH DRIVE E, SUITE 103, BRADENTON, FL, 34202, US
Mail Address: 9020 58TH DRIVE E, SUITE 103, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEDAR, MARY A. Secretary 3912 99TH STREET WEST, BRADENTON FL
CEDAR, MARY A. Vice President 3912 99TH STREET WEST, BRADENTON FL
CEDAR, MARY A. Director 3912 99TH STREET WEST, BRADENTON FL
DAVIS JEAN H Treasurer 10013 SUGAR MILL DR, BRADENTON, FL, 34212
DAVIS JEAN H Director 10013 SUGAR MILL DR, BRADENTON, FL, 34212
ROBACK JOSEPH E Agent 3908 26TH STREET WEST, BRADENTON, FL, 34205
DAVIS JEAN H President 10013 SUGAR MILL DR, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 9020 58TH DRIVE E, SUITE 103, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2008-04-24 9020 58TH DRIVE E, SUITE 103, BRADENTON, FL 34202 -
REGISTERED AGENT NAME CHANGED 2001-02-13 ROBACK, JOSEPH ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2001-02-13 3908 26TH STREET WEST, BRADENTON, FL 34205 -

Documents

Name Date
Voluntary Dissolution 2009-10-21
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-06-11
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State