Search icon

MOBILE HOME TITLE SERVICE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MOBILE HOME TITLE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBILE HOME TITLE SERVICE, 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: 28 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000093980
FEI/EIN Number 161625460

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

Address: 617 BLANDING BOULEVARD, ORANGE PARK, FL, 32073, US
Mail Address: 617 BLANDING BOULEVARD, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MOBILE HOME TITLE SERVICE, INC., ALABAMA 000-942-244 ALABAMA
Headquarter of MOBILE HOME TITLE SERVICE, INC., KENTUCKY 0733109 KENTUCKY

Key Officers & Management

Name Role Address
MOSS HARVEY N Secretary 2483 BENTRIDGE COURT, ORANGE PARK, FL, 32065
MOSS HARVEY N Director 2483 BENTRIDGE COURT, ORANGE PARK, FL, 32065
MOSS HARVEY N President 2483 BENTRIDGE COURT, ORANGE PARK, FL, 32065
MOSS HARVEY N Agent 2483 BENTRIDGE COURT, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-02 617 BLANDING BOULEVARD, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2012-02-02 617 BLANDING BOULEVARD, ORANGE PARK, FL 32073 -
AMENDMENT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-02-02
Amendment 2011-09-23
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State