Entity Name: | SOUTHERN FINANCIAL TITLE SERVICES, INC . |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN FINANCIAL 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: | 10 Aug 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Dec 2011 (13 years ago) |
Document Number: | P00000075863 |
FEI/EIN Number |
651032968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3301 N. Univ Drive, Coral Springs, FL, 33065, US |
Mail Address: | 3301 N. Univ Drive, Coral Springs, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKALAR DAVID C | Director | 3301 N. Univ Drive, Coral Springs, FL, 33065 |
BAKALAR DAVID | Agent | 3301 N. Univ Drive, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 3301 N. Univ Drive, Suite 100, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 3301 N. Univ Drive, Suite 100, Coral Springs, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 3301 N. Univ Drive, Suite 100, Coral Springs, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-16 | BAKALAR, DAVID | - |
AMENDMENT | 2011-12-02 | - | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State