Search icon

TRANSATLANTIC TITLE SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

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

TRANSATLANTIC TITLE SERVICES OF FLORIDA, 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: 24 Jan 2005 (20 years ago)
Date of dissolution: 23 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2009 (16 years ago)
Document Number: P05000014105
FEI/EIN Number 753188192

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

Address: 8270 WOODLAND CENTER BLVD., TAMPA, FL, 33614
Mail Address: 8270 WOODLAND CENTER BLVD., TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DETORE PAMELA J President 8270 WOODLAND CENTER BLVD., TAMPA, FL, 33614
DETORE PAMELA J Agent 8270 WOODLAND CENTER BLVD., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-11 8270 WOODLAND CENTER BLVD., TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2006-09-11 8270 WOODLAND CENTER BLVD., TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2006-09-11 DETORE, PAMELA J -
REGISTERED AGENT ADDRESS CHANGED 2006-09-11 8270 WOODLAND CENTER BLVD., TAMPA, FL 33614 -
AMENDMENT 2005-06-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001071777 LAPSED 11 CA 015099 13TH JUD CIR. HILLSBOROUGH CO. 2014-05-12 2019-12-12 $70,000.00 ALBERT T. JONES, 11021 POND PINE DRIVE, RIVERVIEW, FLORIDA 33569

Documents

Name Date
Voluntary Dissolution 2009-01-23
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-19
Reg. Agent Change 2006-09-11
ANNUAL REPORT 2006-02-13
Amendment 2005-06-20
Domestic Profit 2005-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State