Entity Name: | MICHELE BOYD TITLE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHELE BOYD 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: | 11 Jul 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P06000091757 |
FEI/EIN Number |
205152421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19101 DOVE ROAD, LAND O' LAKES, FL, 34638 |
Mail Address: | 19101 DOVE ROAD, LAND O' LAKES, FL, 34638 |
ZIP code: | 34638 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYD MICHELE A | Director | 19101 DOVE ROAD, LAND O' LAKES, FL, 34638 |
BOYD MICHELE A | Agent | 19101 DOVE ROAD, LAND O' LAKES, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-05 | 19101 DOVE ROAD, LAND O' LAKES, FL 34638 | - |
CHANGE OF MAILING ADDRESS | 2009-11-05 | 19101 DOVE ROAD, LAND O' LAKES, FL 34638 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-05 | 19101 DOVE ROAD, LAND O' LAKES, FL 34638 | - |
AMENDMENT | 2006-08-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001114124 | LAPSED | 512012CA8243ES-Y | 6TH JUDICIAL CIRCUIT | 2013-05-13 | 2018-06-14 | $37,750.00 | SHAMROCK REAL ESTATE & ASSOCIATES, INC, 4736 LAKE ELLIS LANE, LAND O LAKES, FLORIDA 34638 |
Name | Date |
---|---|
Amendment | 2009-11-05 |
ANNUAL REPORT | 2009-01-30 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-01-29 |
Off/Dir Resignation | 2006-10-23 |
Amendment | 2006-08-14 |
Domestic Profit | 2006-07-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State