Search icon

ENTRUST TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

ENTRUST 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: 26 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000012702
FEI/EIN Number 510617724

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

Address: 12955 SW 132 STREET, SUITE 207, MIAMI, FL, 33186
Mail Address: 12955 SW 132 STREET, SUITE 207, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS MILAGROS Vice President 12955 SW 132 ST #207, MIAMI, FL, 33186
CAMPOS MILAGROS Agent 9145 SW 118 STREET, MIAMI, FL, 33176
CAMPOS OSVALDO President 9145 SW 118 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-12-21 12955 SW 132 STREET, SUITE 207, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2011-12-21 12955 SW 132 STREET, SUITE 207, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-30 9145 SW 118 STREET, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2008-09-30 - -
REGISTERED AGENT NAME CHANGED 2008-09-30 CAMPOS, MILAGROS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-08-10 - -
AMENDMENT 2007-05-15 - -

Documents

Name Date
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-30
REINSTATEMENT 2008-09-30
Off/Dir Resignation 2007-12-10
Amendment 2007-08-10
Amendment 2007-05-15
Domestic Profit 2007-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State