Search icon

GUARANTEE TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

GUARANTEE 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: 11 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000064657
FEI/EIN Number 270060543

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

Address: 3901 NW 79 AVE. STE. 246, DORAL, FL, 33166
Mail Address: 249 FERN WAY, MIAMI SPRINGS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANES SURELIS Director 249 FERN WAY, MIAMI SPRINGS, FL, 33166
YANES SURELIS President 249 FERN WAY, MIAMI SPRINGS, FL, 33166
YANES SURELIS Agent 249 FERN WAY, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 3901 NW 79 AVE. STE. 246, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-02-13 3901 NW 79 AVE. STE. 246, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-13 249 FERN WAY, MIAMI SPRINGS, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000374897 LAPSED 1000000219113 DADE 2011-06-10 2021-06-15 $ 745.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-19
Domestic Profit 2003-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State