Search icon

C & S TITLE SERVICES, INC.

Company Details

Entity Name: C & S TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 2005 (20 years ago)
Date of dissolution: 27 Jul 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2009 (16 years ago)
Document Number: P05000059508
FEI/EIN Number 202722893
Address: 15253 SW 138 TERRACE, MIAMI, FL, 33196
Mail Address: 15253 SW 138 TERRACE, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SABETA SANDRA Agent 15253 SW 138 TERRACE, MIAMI, FL, 33196

President

Name Role Address
SABETA SANDRA President 15253 SW 138 TERRACE, MIAMI, FL, 33196

Vice President

Name Role Address
SABETA MIRIAM Vice President 15253 SW 138 TERRACE, MIAMI, FL, 33196
PEREZ JULIO A Vice President 15253 SW 138 TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-07-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 15253 SW 138 TERRACE, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2009-03-12 15253 SW 138 TERRACE, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-12 15253 SW 138 TERRACE, MIAMI, FL 33196 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000456498 ACTIVE 1000000142384 DADE 2009-10-28 2030-03-31 $ 500.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2009-07-27
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-04-10
Domestic Profit 2005-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State