Search icon

AFFINITY TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

AFFINITY 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: 12 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000005780
FEI/EIN Number 651072141

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

Address: 8198 S. JOG RD., STE 207, BOYNTON BEACH, FL, 33472, US
Mail Address: 8198 S. JOG RD., STE 207, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANDELA NORA M Agent 7468 Rockbridge Circle, LAKE WORTH, FL, 33467
CANDELA NORA M President 8198 S. JOG RD., STE 207, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 8198 S. JOG RD., STE 207, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2017-01-10 8198 S. JOG RD., STE 207, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 7468 Rockbridge Circle, LAKE WORTH, FL 33467 -
CANCEL ADM DISS/REV 2005-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State