Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

INSURED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2010 (15 years ago)
Document Number: P03000038746
FEI/EIN Number 300164136

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

Address: 2000 E. EDGEWOOD DR., SUITE 105, LAKELAND, FL, 33803
Mail Address: 2000 E. EDGEWOOD DR., SUITE 105, LAKELAND, FL, 33803
ZIP code: 33803
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VUONA MAURICE P President 2000 E. EDGEWOOD DR. #105, LAKELAND, FL, 33803
VUONA MAURICE Agent 2055 FLORAL AVENUE S, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 VUONA, MAURICE -
REGISTERED AGENT ADDRESS CHANGED 2010-11-08 2055 FLORAL AVENUE S, #191, BARTOW, FL 33830 -
REINSTATEMENT 2010-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-05-05 - -
NAME CHANGE AMENDMENT 2004-11-15 INSURED REAL ESTATE TITLE SERVICES, INC. -
NAME CHANGE AMENDMENT 2004-02-13 INSURED TITLE SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000266590 TERMINATED 1000000146431 POLK 2009-10-29 2030-02-16 $ 317.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000143104 TERMINATED 1000000122033 POLK 2009-05-12 2030-02-16 $ 3,078.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-05

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67208.00
Total Face Value Of Loan:
67208.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$67,208
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,208
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,637.38
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $67,208

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State