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 |
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 |
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 | - | - |
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