Search icon

CONTINENTAL TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

CONTINENTAL 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: 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: 18 Dec 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Sep 2007 (18 years ago)
Document Number: P06000154565
FEI/EIN Number 208067858

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

Address: 701 BRICKELL AVE, STE 1550, MIAMI, FL, 33131
Mail Address: 701 BRICKELL AVE, STE 1550, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANA L. ARMSTRONG, P.A. Agent -
ARMSTRONG JANA L President 701 BRICKELL AVE, STE 1550, MIAMI, FL, 33131
ARMSTRONG JANA L Director 701 BRICKELL AVE, STE 1550, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-09-16 701 BRICKELL AVE, STE 1550, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-13 701 BRICKELL AVE, STE 1550, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2009-08-13 701 BRICKELL AVE, STE 1550, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2007-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-01-18 - -
REGISTERED AGENT NAME CHANGED 2007-01-18 JANA L ARMSTRONG, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-09-02
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6489657406 2020-05-14 0455 PPP 701 Brickell Ave. Ste. 1550, MIAMI, FL, 33131-2824
Loan Status Date 2021-02-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-2824
Project Congressional District FL-27
Number of Employees 1
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17609.86
Forgiveness Paid Date 2021-01-08
7720008502 2021-03-06 0455 PPS 701 Brickell Ave, Miami, FL, 33131-2813
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2813
Project Congressional District FL-27
Number of Employees 1
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13249.56
Forgiveness Paid Date 2022-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State