Search icon

REAL ESTATE AND TITLE SERVICES MANAGEMENT, INC. - Florida Company Profile

Company Details

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

REAL ESTATE AND TITLE SERVICES MANAGEMENT, 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: 24 Oct 2003 (22 years ago)
Date of dissolution: 29 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: P03000124103
FEI/EIN Number 200389938

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

Address: 2226 E SILVER SPRINGS BLVD, OCALA, FL, 34470
Mail Address: 2226 E SILVER SPRINGS BLVD, OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRON ROBERT D President 2226 E SILVER SPRINGS BLVD, OCALA, FL, 34470
BARRON ROBERT D Director 2226 E SILVER SPRINGS BLVD, OCALA, FL, 34470
BARRON ROBERT D Agent 2226 E SILVER SPRINGS BLVD, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-29 - -
REGISTERED AGENT NAME CHANGED 2008-03-21 BARRON, ROBERT DPD -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-29
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State