Search icon

ESCAPE TITLE & FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ESCAPE TITLE & FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESCAPE TITLE & FINANCIAL 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: 05 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000066531
FEI/EIN Number 202790425

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

Address: 12627 SAN JOSE BLVD. SUITE 505, JACKSONVILLE, FL, 32223
Mail Address: 12627 SAN JOSE BLVD. SUITE 505, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER SIDNEY M President 708 HAMPTON DOWNS CT, ST. JOHNS, FL, 32259
SNYDER NATALIE J Vice President 708 HAMPTON DOWNS CT, ST. JOHNS, FL, 32259
SNYDER ELIZABETH D Secretary 708 HAMPTON DOWNS CT, ST. JOHNS, FL, 32259
SNYDER SIDNEY M Agent 708 HAMPTON DOWNS CT, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-04 708 HAMPTON DOWNS CT, ST JOHNS, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-23 12627 SAN JOSE BLVD. SUITE 505, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2005-09-23 12627 SAN JOSE BLVD. SUITE 505, JACKSONVILLE, FL 32223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001187383 LAPSED 2:06-CV-4479-PGS-ES NEW JERSEY FEDERAL DISTRICT CO 2009-05-01 2014-05-04 $2,000 MARIANO HENRIQUEZ, 21 LOGAN AVENUE, JERSEY CITY, NJ 07306

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-16
Domestic Profit 2005-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State