Search icon

ALL REAL ESTATE TITLE SERVICES, INC.

Company Details

Entity Name: ALL REAL ESTATE TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
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

Agent

Name Role Address
LANDIS BRENDA R Agent 19502 COACHLIGHT WAY, LUTZ, FL, 33549

Director

Name Role Address
LANDIS BRENDA R Director 1016 W HILLSBOROUGH AVE, TAMPA, FL, 33603

President

Name Role Address
LANDIS BRENDA R President 19502 COACHLIGHT WAY, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-29 No data No data
CHANGE OF MAILING ADDRESS 2008-01-21 1016 WEST HILLSBOROUGH AVE., TAMPA, FL 33603 No data
AMENDMENT 2006-09-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-10-16 1016 WEST HILLSBOROUGH AVE., TAMPA, FL 33603 No data

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 Feb 2025

Sources: Florida Department of State