Search icon

AFFORDABLE TITLE SERVICES, INC.

Company Details

Entity Name: AFFORDABLE TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2004 (21 years ago)
Date of dissolution: 18 May 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 18 May 2009 (16 years ago)
Document Number: P04000018371
FEI/EIN Number 870718356
Address: 14914 CASEY ROAD, TAMPA, FL, 33624
Mail Address: 14914 CASEY ROAD, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NIEVES GRISEL Agent 14914 CASEY ROAD, TAMPA, FL, 33624

President

Name Role Address
NIEVES GRISEL President 14914 CASEY ROAD, TAMPA, FL, 33624

Vice President

Name Role Address
FERNANDEZ EVELYNNA E Vice President 14914 CASEY ROAD, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-05-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-15 14914 CASEY ROAD, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2008-01-15 14914 CASEY ROAD, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-15 14914 CASEY ROAD, TAMPA, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2005-04-19 NIEVES, GRISEL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900016648 LAPSED 2008-05426 HILLSBROUGH CTY CIR CRT 2008-08-18 2013-09-15 $48149.59 TOMORROW VIII CYPRESS L.P., 330 GARFIELD STREET, SANTA FE, NM 87501

Documents

Name Date
CORAPVDWN 2009-05-18
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-04-19
Domestic Profit 2004-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State