Search icon

HARMONY TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

HARMONY 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: 10 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000084017
FEI/EIN Number 753194735

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

Address: 2107 GUNN HWY, SUITE 107, ODESSA, FL, 33556
Mail Address: 2107 GUNN HWY, SUITE 107, ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARGEL ALICIA M Agent 7130 CYPRESS LAKE DR, ODESSA, FL, 335561904
LARGEL ALICIA M President 2107 GUNN HWY SUITE 107, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-01 2107 GUNN HWY, SUITE 107, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2011-03-01 2107 GUNN HWY, SUITE 107, ODESSA, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-01 7130 CYPRESS LAKE DR, ODESSA, FL 33556-1904 -
AMENDMENT 2005-06-20 - -

Documents

Name Date
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-01
ADDRESS CHANGE 2010-11-10
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-04-21

Date of last update: 03 May 2025

Sources: Florida Department of State