Search icon

TRUMPHS TITLE AND NOTARY SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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