Search icon

RIVERSIDE TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

RIVERSIDE 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: 10 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000047182
FEI/EIN Number 651118777

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

Address: 1885 NW NORTH RIVER DRIVE, MIAMI, FL, 33125
Mail Address: 1885 NW NORTH RIVER DRIVE, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBROT JOSEPH A Director 1885 NW NORTH RIVER DRIVE, MIAMI, FL, 33125
CHAMBROT JOSEPH A Agent 1885 NW NORTH RIVER DRIVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-07 1885 NW NORTH RIVER DRIVE, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2007-03-07 1885 NW NORTH RIVER DRIVE, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-07 1885 NW NORTH RIVER DRIVE, MIAMI, FL 33125 -
REINSTATEMENT 2004-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-03-28
REINSTATEMENT 2004-03-05
Off/Dir Resignation 2001-08-28
Domestic Profit 2001-05-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State