Search icon

BANE TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

BANE 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: 30 Mar 1988 (37 years ago)
Date of dissolution: 24 Jun 1993 (32 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 1993 (32 years ago)
Document Number: M74516
FEI/EIN Number 592883336

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

Address: 11908 COTTONEASTER COURT, ORLANDO, FL, 32837
Mail Address: 11908 COTTONEASTER COURT, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANE, KIRK President 11908 COTTONEASTER CT., ORLANDO, FL
BANE, KIRK Director 11908 COTTONEASTER CT., ORLANDO, FL
BANE, BOBBIE Secretary 11908 COTTONEASTER CT., ORLANDO, FL
BANE, BOBBIE Treasurer 11908 COTTONEASTER CT., ORLANDO, FL
BANE, BOBBIE Director 11908 COTTONEASTER CT., ORLANDO, FL
MILLER, ROBERT E. Agent 990 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1993-06-24 - -
REINSTATEMENT 1992-06-19 - -
REGISTERED AGENT ADDRESS CHANGED 1992-06-19 990 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL 32714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1988-07-08 MILLER, ROBERT E. -

Date of last update: 02 Apr 2025

Sources: Florida Department of State