Search icon

TITLE CONSULTING SERVICES, INC.

Company Details

Entity Name: TITLE CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000002517
FEI/EIN Number 593687676
Address: 6365 53RD ST. NO., PINELLAS PARK, FL, 33781
Mail Address: 6365 53RD ST. NO., PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1307794 9700 9TH STREET NORTH, SUITE 200, ST PETERBURG, FL, 33702 9700 9TH STREET NORTH, SUITE 200, ST PETERBURG, FL, 33702 7275209500

Filings since 2004-11-01

Form type REGDEX
File number 021-70755
Filing date 2004-11-01
File View File

Agent

Name Role Address
SECOR DUSTIN Agent 6365 53RD ST. NO., PINELLAS PARK, FL, 33781

Director

Name Role Address
SECOR DUSTIN Director 6365 53RD STREET N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2008-11-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-14 6365 53RD ST. NO., PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2005-01-14 6365 53RD ST. NO., PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-14 6365 53RD ST. NO., PINELLAS PARK, FL 33781 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000829831 LAPSED 2009-CC-15172 DUVAL COUNTY CIVIL 2012-09-05 2017-11-13 $19,536.74 KINASHA CORPORATION, N.V., C/O WEAVER REALTY GROUP, LLC, 9432 BAYMEADOWS RD., #150, JACKSONVILLE, FL 32256
J08900012630 LAPSED 07-CA-7953 CIR CRT ORANGE CTY FL 2008-04-28 2013-07-18 $15059.80 MILTON ESTEVEZ, JR, 9412 JAMAICA AVENUE, WOODHAVEN, NY 11421

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-23
Amendment 2008-11-14
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
Reg. Agent Change 2005-01-14
ANNUAL REPORT 2004-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State