Search icon

ALL FLORIDA TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

ALL FLORIDA 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 Jun 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2004 (21 years ago)
Document Number: L82477
FEI/EIN Number 59-3018479

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

Address: 4417 BEACH BLVD, STE 105, JACKSONVILLE, FL, 32207
Mail Address: 4417 BEACH BLVD, STE 105, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIEBSAME LAURA M President 1816 N 2nd Street, JACKSONVILLE Beach, FL, 32250
Arias Natalie M Vice President 4417 BEACH BLVD, JACKSONVILLE, FL, 32207
Pettross Ronnie Agent 4417 Beach Blvd Ste 105, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-06 Pettross, Ronnie -
REGISTERED AGENT ADDRESS CHANGED 2018-01-06 4417 Beach Blvd Ste 105, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-25 4417 BEACH BLVD, STE 105, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2010-01-25 4417 BEACH BLVD, STE 105, JACKSONVILLE, FL 32207 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-12-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-09

Date of last update: 03 May 2025

Sources: Florida Department of State