Entity Name: | LAD TITLE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAD 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: |
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: | 14 May 2004 (21 years ago) |
Date of dissolution: | 28 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2021 (3 years ago) |
Document Number: | P04000078287 |
FEI/EIN Number |
571205878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10031 GIFFORD DRIVE, SPRING HILL, FL, 34608-2722, US |
Mail Address: | 10031 GIFFORD DRIVE, SPRING HILL, FL, 34608-2722, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS LARRY A | Director | 10031 GIFFORD DRIVE, SPRING HILL, FL, 346082722 |
DAVIS LARRY A | Agent | 10031 GIFFORD DRIVE, SPRING HILL, FL, 346082722 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 10031 GIFFORD DRIVE, SPRING HILL, FL 34608-2722 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 10031 GIFFORD DRIVE, SPRING HILL, FL 34608-2722 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 10031 GIFFORD DRIVE, SPRING HILL, FL 34608-2722 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-28 | DAVIS, LARRY A | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State