Search icon

PALMETTO TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

PALMETTO 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: 02 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000097646
FEI/EIN Number 352373400

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

Address: 9560 SW 107 AVENUE, MIAMI, FL, 33176, US
Mail Address: 9560 SW 107 AVENUE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER G. CUBAS, P.A. Agent -
CUBAS ALEXANDER G President 9560 SW 107 AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 9560 SW 107 AVENUE, SUITE 201, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2013-04-24 9560 SW 107 AVENUE, SUITE 201, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2013-04-24 ALEXANDER G. CUBAS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 9560 SW 107 AVENUE, SUITE 201, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-21
Domestic Profit 2009-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State