Entity Name: | TITAN TRUST SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TITAN TRUST 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: | 20 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2016 (9 years ago) |
Document Number: | P15000006213 |
FEI/EIN Number |
47-4346696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 496 N. Harbor City Blvd., Melbourne, FL, 32935, UN |
Mail Address: | 496 N. Harbor City Blvd., Melbourne, FL, 32935, UN |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHER CHARLES A | President | 496 N Harbor City Blvd, Melbourne, FL, 32935 |
FISCHER MONICA L | Vice President | 496 N Harbor City Blvd, Melbourne, FL, 32935 |
FISCHER CHARLES A | Agent | 496 N Harbor City Blvd, Melbourne, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 496 N Harbor City Blvd, Melbourne, FL 32935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-08 | 496 N. Harbor City Blvd., Melbourne, FL 32935 UN | - |
CHANGE OF MAILING ADDRESS | 2021-12-08 | 496 N. Harbor City Blvd., Melbourne, FL 32935 UN | - |
REINSTATEMENT | 2016-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-03 | FISCHER, CHARLES A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-24 |
REINSTATEMENT | 2016-10-03 |
Domestic Profit | 2015-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State