Search icon

FIRST USA TITLE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FIRST USA TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST USA 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: 19 Sep 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000101477
FEI/EIN Number 010744240

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

Address: 1207 SW 57 AVENUE, MIAMI, FL, 33144
Mail Address: 1207 SW 57 AVENUE, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ RICARDO President 1207 SW 57 AVENUE, MIAMI, FL, 33144
MARTINEZ RICARDO Agent 1207 SW 57 AVENUE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 1207 SW 57 AVENUE, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 1207 SW 57 AVENUE, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2008-04-14 1207 SW 57 AVENUE, MIAMI, FL 33144 -
REINSTATEMENT 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2007-07-11 MARTINEZ, RICARDO -
AMENDMENT 2007-07-11 - -
AMENDMENT 2006-09-22 - -
REINSTATEMENT 2003-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000208889 ACTIVE 1000000209812 DADE 2011-03-30 2031-04-06 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-14
REINSTATEMENT 2007-09-20
Amendment 2007-07-11
Amendment 2006-09-22
Reg. Agent Change 2006-09-22
Off/Dir Resignation 2006-09-22
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State