Entity Name: | TITAN PROTECTIVE SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TITAN PROTECTIVE 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: | 28 Mar 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P12000030702 |
FEI/EIN Number |
45-4881944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2724 sw 46th st, Dania Beach, FL, 33312, US |
Mail Address: | PO BOX 693024, MIAMI, FL, 33269-0024, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AKINBIYI KEVIN | President | PO Box 693024, MIAMI, FL, 33269 |
CHARLES RODLIN | Treasurer | 409 W HALLANDALE BLVD, HALLANDALE BEACH, FL, 33009 |
CHARLES RODLIN | Agent | 409 W HALLANDALE BLVD, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 2724 sw 46th st, unit B, Dania Beach, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 2724 sw 46th st, unit B, Dania Beach, FL 33312 | - |
AMENDMENT | 2017-12-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-05 | CHARLES, RODLIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-05 | 409 W HALLANDALE BLVD, HALLANDALE BEACH, FL 33009 | - |
AMENDMENT | 2014-11-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000012229 | ACTIVE | 1000000939774 | DADE | 2022-12-22 | 2043-01-11 | $ 93,649.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000416754 | TERMINATED | 1000000716506 | MIAMI-DADE | 2016-06-30 | 2036-07-06 | $ 3,539.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-07 |
Amendment | 2017-12-05 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-13 |
Amendment | 2014-11-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7300408301 | 2021-01-28 | 0455 | PPP | 18350, MIAMI GARDENS, FL, 33169 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State