Search icon

LAD TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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