Search icon

FLORIDA ATTORNEYS' TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

FLORIDA ATTORNEYS' 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: 09 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: P04000008299
FEI/EIN Number 320104039

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

Address: 1280 SW 36th Ave, Unit 301B, pompano beach, FL, 33069, US
Mail Address: 1280 SW 36th Ave, Unit 301B, pompano beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYER ADAM M President 1280 SW 36th Ave, Unit 301B, pompano beach, FL, 33069
BAYER ADAM M Director 1280 SW 36th Ave, Unit 301B, pompano beach, FL, 33069
REIDLINGER CHAD Vice President 1280 SW 36th Ave, Unit 301B, pompano beach, FL, 33069
REMER, GEORGES-PIERRE & HOOGERWOERD, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Remer, Georges-Pierre & Hoogerwoerd PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 2745 Ponce de Leon, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-30 1280 SW 36th Ave, Unit 301B, pompano beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2023-06-30 1280 SW 36th Ave, Unit 301B, pompano beach, FL 33069 -
AMENDMENT 2020-11-12 - -
AMENDMENT 2010-10-28 - -
AMENDMENT 2009-07-08 - -
AMENDMENT 2009-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-15
Amendment 2020-11-12
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1296368704 2021-03-27 0455 PPS 1499 W Palmetto Park Rd Ste 109, Boca Raton, FL, 33486-3311
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44447
Loan Approval Amount (current) 44447.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33486-3311
Project Congressional District FL-23
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45234.87
Forgiveness Paid Date 2023-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State