Entity Name: | REAL ESTATE SERVICES & TITLE, II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REAL ESTATE SERVICES & TITLE, II, 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: | 17 Dec 2004 (20 years ago) |
Document Number: | P04000172850 |
FEI/EIN Number |
202095059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1525 INTERNATIONAL PKWY #1001, LAKEMARY, FL, 32746, US |
Mail Address: | 1525 INTERNATIONAL PKWY #1001, LAKEMARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNLAP JOEL | President | 114 MITNIK DRIVE, DELTONA, FL, 32738 |
DUNLAP AMY J | Vice President | 114 MITNIK DRIVE, DELTONA, FL, 32738 |
DUNLAP JOEL | Agent | 114 MITNIK DR., DELTONA, FL, 32738 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 1525 INTERNATIONAL PKWY #1001, LAKEMARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 1525 INTERNATIONAL PKWY #1001, LAKEMARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-16 | 114 MITNIK DR., DELTONA, FL 32738 | - |
REGISTERED AGENT NAME CHANGED | 2005-09-08 | DUNLAP, JOEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State