Search icon

GENESIS TITLE COMPANY & ESCROW SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GENESIS TITLE COMPANY & ESCROW SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS TITLE COMPANY & ESCROW SERVICES OF FLORIDA, 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: 17 Jan 2013 (12 years ago)
Date of dissolution: 05 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: P13000006175
FEI/EIN Number 46-1846655

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

Address: 1140 KYLE WOOD DR, BRANDON, FL, 33511, US
Mail Address: 511 Vintage Way, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Decelles Ronald President 1140 KYLE WOOD LANE, BRANDON, FL, 33511
Decelles Ronald E Chief Operating Officer 1140 KYLE WOOD DR, BRANDON, FL, 33511
RUNNELLS KENT PA Agent 531 MAIN ST,, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-05 - -
CHANGE OF MAILING ADDRESS 2017-01-14 1140 KYLE WOOD DR, BRANDON, FL 33511 -
AMENDMENT 2013-06-25 - -
AMENDMENT AND NAME CHANGE 2013-03-01 GENESIS TITLE COMPANY & ESCROW SERVICES OF FLORIDA, INC. -

Documents

Name Date
Voluntary Dissolution 2018-03-05
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-29
Amendment 2013-06-25
Amendment and Name Change 2013-03-01
Domestic Profit 2013-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State