Search icon

ALL STATES TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

ALL STATES 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: 29 Aug 2006 (19 years ago)
Date of dissolution: 26 Aug 2024 (8 months ago)
Last Event: CONVERSION
Event Date Filed: 26 Aug 2024 (8 months ago)
Document Number: P06000112743
FEI/EIN Number NOT APPLICABLE

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

Address: 2250 EAST BUSCH BLVD, TAMPA, FL, 33612
Mail Address: 2250 EAST BUSCH BLVD, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA VIESCA JOSEPH M Director 2250 EAST BUSCH BLVD, TAMPA, FL, 33612
LOGAN HARLAN Director 2250 EAST BUSCH BLVD, TAMPA, FL, 33612
HOLEMAN JASON Director 2250 EAST BUSCH BLVD, TAMPA, FL, 33612
HOLEMAN JASON Agent 2250 EAST BUSCH BLVD, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CONVERSION 2024-08-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000369882. CONVERSION NUMBER 300000257743
AMENDMENT 2024-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-29 2250 EAST BUSCH BLVD, TAMPA, FL 33612 -
CANCEL ADM DISS/REV 2009-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 2250 EAST BUSCH BLVD, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2009-01-29 2250 EAST BUSCH BLVD, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2009-01-29 HOLEMAN, JASON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Amendment 2024-08-12
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2997067110 2020-04-11 0455 PPP PO BOX 970608, MIAMI, FL, 33197-0608
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1015000
Loan Approval Amount (current) 1015000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33197-0608
Project Congressional District FL-27
Number of Employees 121
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1024557.92
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State