Search icon

CORE TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

CORE 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: 15 Oct 2004 (20 years ago)
Date of dissolution: 27 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 May 2008 (17 years ago)
Document Number: P04000143036
FEI/EIN Number 201762501

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

Address: 12995 S CLEVELAND AVENUE, 52, FORT MYERS, FL, 33907
Mail Address: 12995 S CLEVELAND AVENUE, 52, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERT PETER President 961 AQUA LN., FORT MYERS, FL, 33919
ALBERT PETER Secretary 961 AQUA LN., FORT MYERS, FL, 33919
ALBERT PETER Director 961 AQUA LN., FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-27 - -
CANCEL ADM DISS/REV 2007-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-10 12995 S CLEVELAND AVENUE, 52, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2007-12-10 12995 S CLEVELAND AVENUE, 52, FORT MYERS, FL 33907 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-04-26 - -

Documents

Name Date
Voluntary Dissolution 2008-05-27
Reg. Agent Resignation 2008-04-21
REINSTATEMENT 2007-12-10
ANNUAL REPORT 2006-04-11
Off/Dir Resignation 2005-09-23
Reg. Agent Change 2005-09-19
Reg. Agent Change 2005-04-26
Reg. Agent Resignation 2005-04-26
Amendment 2005-04-26
ANNUAL REPORT 2005-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State