Search icon

EXPRESS TITLE SERVICES OF TAMPA INC. - Florida Company Profile

Company Details

Entity Name: EXPRESS TITLE SERVICES OF TAMPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS TITLE SERVICES OF TAMPA 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: 05 Aug 2004 (21 years ago)
Date of dissolution: 04 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2013 (12 years ago)
Document Number: P04000114640
FEI/EIN Number 201480929

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

Address: 3001 N. ROCKY POINT DRIVE, SUITE 200, TAMPA, FL, 33607
Mail Address: 3001 N. ROCKY POINT DRIVE, SUITE 200, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ FRANK A President 3001 N. ROCKY POINT DRIVE, SUITE 200, TAMPA, FL, 33607
GOMEZ FRANK A Agent 12060 STONE CROSSING CIRCLE, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 3001 N. ROCKY POINT DRIVE, SUITE 200, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2012-05-01 3001 N. ROCKY POINT DRIVE, SUITE 200, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2009-03-24 GOMEZ, FRANK AJR. -
AMENDMENT 2005-02-10 - -

Documents

Name Date
Voluntary Dissolution 2013-03-04
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-07-14
Amendment 2005-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State