Search icon

ALL REAL ESTATE TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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