Search icon

STREAMLINE TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

STREAMLINE 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: 26 Apr 2004 (21 years ago)
Document Number: P04000070507
FEI/EIN Number 841645900

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

Address: 7450 GRIFFIN ROAD, SUITE 210, DAVIE, FL, 33314
Mail Address: 7450 GRIFFIN ROAD, SUITE 210, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS KENNETH J President 7450 GRIFFIN ROAD, SUITE 210, DAVIE, FL, 33314
HANNA THOMAS R Vice President 7450 GRIFFIN ROAD, SUITE 210, DAVIE, FL, 33314
ROSS KENNETH J Agent 7450 GRIFFIN ROAD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 7450 GRIFFIN ROAD, SUITE 210, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2010-01-07 7450 GRIFFIN ROAD, SUITE 210, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 7450 GRIFFIN ROAD, SUITE 210, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State