Search icon

WINDSOR TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

WINDSOR 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: 18 Jul 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2009 (16 years ago)
Document Number: M35449
FEI/EIN Number 592701567

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

Address: 3191 CORAL WAY, 106, MIAMI, FL, 33145, US
Mail Address: 3191 CORAL WAY, 106, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rubio Claudia President 3191 CORAL WAY SUITE 106, MIAMI, FL, 33145
Rubio Alexander Vice President 3191 CORAL WAY, STE 106, MIAMI, FL, 33145
Rubio Alexander Secretary 3191 Coral Way, Miami, FL, 33145
Rubio Claudia Agent 3191 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-30 Rubio, Claudia -
CHANGE OF MAILING ADDRESS 2013-04-12 3191 CORAL WAY, 106, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 3191 CORAL WAY, STE 106, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 3191 CORAL WAY, 106, MIAMI, FL 33145 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-12-15 - -
REINSTATEMENT 1988-05-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000226774 TERMINATED 1000000211255 DADE 2011-04-11 2021-04-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4455127109 2020-04-13 0455 PPP 3191 Coral Way. Suite 106, MIAMI, FL, 33145-3211
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31165
Loan Approval Amount (current) 31165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17469
Servicing Lender Name Terrabank, National Association
Servicing Lender Address 3191 Coral Way, MIAMI, FL, 33145-3213
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33145-3211
Project Congressional District FL-27
Number of Employees 4
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17469
Originating Lender Name Terrabank, National Association
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31517.63
Forgiveness Paid Date 2021-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State