Entity Name: | ALL REAL ESTATE TITLE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL REAL ESTATE 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: | 02 Nov 2001 (23 years ago) |
Date of dissolution: | 29 Apr 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2009 (16 years ago) |
Document Number: | P01000106323 |
FEI/EIN Number |
593755000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 19502 COACHLIGHT WAY, LUTZ, FL, 33549 |
Address: | 1016 WEST HILLSBOROUGH AVE., TAMPA, FL, 33603 |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANDIS BRENDA R | Director | 1016 W HILLSBOROUGH AVE, TAMPA, FL, 33603 |
LANDIS BRENDA R | Agent | 19502 COACHLIGHT WAY, LUTZ, FL, 33549 |
LANDIS BRENDA R | President | 19502 COACHLIGHT WAY, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-04-29 | - | - |
CHANGE OF MAILING ADDRESS | 2008-01-21 | 1016 WEST HILLSBOROUGH AVE., TAMPA, FL 33603 | - |
AMENDMENT | 2006-09-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-10-16 | 1016 WEST HILLSBOROUGH AVE., TAMPA, FL 33603 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001074672 | LAPSED | 06-3675-CI-19 | CIR CRT 6TH JUD CIR PINELLAS | 2009-02-20 | 2014-04-02 | $492,357.11 | MINQH QUANG VUU AND HANH LUU VUU, 11733 66TH STREET NORTH, SUITE 106, LARGO, FL 33773 |
Name | Date |
---|---|
Reg. Agent Resignation | 2009-04-29 |
Voluntary Dissolution | 2009-04-29 |
Off/Dir Resignation | 2009-01-12 |
ANNUAL REPORT | 2008-01-21 |
ANNUAL REPORT | 2007-01-24 |
Amendment | 2006-09-05 |
ANNUAL REPORT | 2006-01-18 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-02-12 |
ANNUAL REPORT | 2003-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State