Entity Name: | TRUMPHS TITLE AND NOTARY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRUMPHS TITLE AND NOTARY 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: |
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: | 04 Jan 2006 (19 years ago) |
Document Number: | P06000001272 |
FEI/EIN Number |
204042140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3941 N.W. 178 STREET, MIAMI, FL, 33055, US |
Mail Address: | 3941 N.W. 178 STREET, MIAMI, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUMPHS TANGELA Y | President | 3941 N.W. 178 STREET, MIAMI, FL, 33055 |
RUMPHS TANGELA Y | Secretary | 3941 N.W. 178 STREET, MIAMI, FL, 33055 |
RUMPHS TANGELA Y | Agent | 3941 NW 178 STREET, MIAMI, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-27 | RUMPHS, TANGELA Y. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-01 | 3941 NW 178 STREET, MIAMI, FL 33055 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State