Search icon

VILLAGE TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

VILLAGE 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 Jul 1993 (32 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000052506
FEI/EIN Number 650435782

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

Address: 8100 S.W. 81ST DRIVE, SUITE 230, MIAMI, FL, 33143
Mail Address: 8100 S.W. 81ST DRIVE, SUITE 230, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN ALVIN S President 8325 S.W. 72ND AVE. SUITE 313, MIAMI, FL, 33143
SHERMAN ALVIN S Treasurer 8325 S.W. 72ND AVE. SUITE 313, MIAMI, FL, 33143
SHERMAN ALVIN S Director 8325 S.W. 72ND AVE. SUITE 313, MIAMI, FL, 33143
BLUH R K Vice President 7707 CAMINO REAL, NO B-107, MIAMI, FL, 33143
BLUH R K Secretary 7707 CAMINO REAL, NO B-107, MIAMI, FL, 33143
BLUH R K Director 7707 CAMINO REAL, NO B-107, MIAMI, FL, 33143
SHERMAN ALVIN S Agent 8100 SW 81ST DR., STE. 230, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1993-09-07 SHERMAN, ALVIN S -
REGISTERED AGENT ADDRESS CHANGED 1993-09-07 8100 SW 81ST DR., STE. 230, MIAMI, FL 33143 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State