Search icon

REAL ESTATE SERVICES & TITLE, INC.

Company Details

Entity Name: REAL ESTATE SERVICES & TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 2002 (22 years ago)
Date of dissolution: 30 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: P02000089789
FEI/EIN Number 270026645
Address: 705 S. FRENCH AVE., SUITE A, SANFORD, FL, 32771
Mail Address: 705 S. FRENCH AVE., SUITE A, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DUNLAP AMY J Agent 114 MITNIK DRIVE, DELTONA, FL, 32738

President

Name Role Address
DUNLAP AMY J President 114 MITNIK DR., DELTONA, FL, 32738

Vice President

Name Role Address
DUNLAP JOEL Vice President 114 MINIK DRIVE, DELTONA, FL, 32738

Director

Name Role Address
DUNLAP JOEL Director 114 MINIK DRIVE, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 705 S. FRENCH AVE., SUITE A, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2010-04-16 705 S. FRENCH AVE., SUITE A, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-01 114 MITNIK DRIVE, DELTONA, FL 32738 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001084315 LAPSED 10-CA-3639-15-W SEMINOLE COUNTY CIRCUIT COURT 2010-11-29 2015-12-03 $51,187.38 TBF FINANCIAL, LLC, 740 WAUKENGAN ROAD, SUITE 404, DEERFIELD, IL 60015

Documents

Name Date
Voluntary Dissolution 2012-04-30
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-12-08
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-07-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State