Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA ATTORNEYS' TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2004 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2020 (5 years ago)
Document Number: P04000008299
FEI/EIN Number 320104039
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
City: Pompano Beach
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
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000054765 TOWN CENTER TITLE ACTIVE 2025-04-23 2030-12-31 - 9160 EDGEWATER BEND, PARKLAND, FL, 33076

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
44447.00
Total Face Value Of Loan:
44447.03
Date:
2020-04-29
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:
-42337.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$44,447
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,447.03
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,234.87
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $44,443.03
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$44,425
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,425
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,005.57
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $33,318.75
Utilities: $11,106.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State