Search icon

COUNTY TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

COUNTY 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: 29 Oct 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000075185
FEI/EIN Number 650451503

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

Address: 2665 SOUTH BAY SHORE DR, SUITE 1100, MIAMI, FL, 33133, US
Mail Address: 2665 SOUTH BATSHORE DR, SUITE 1100, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO ROLANDO Director 2665 SOUTH BAYSHORE DRIVE, STE 110, MIAMI, FL
O'NAGHTEN JUAN T Director 2665 SOUTH BAYSHORE DR, MIAMI, FL
O'NAGHTEN JUAN T President 2665 SOUTH BAYSHORE DR, MIAMI, FL
DIAZ MANNEL A DSTV 2665 SOUTH BAYSHORE DR, MIAMI, FL
O'NAGHTEN JUAN T Agent 2665 SOUTH BAYSHORE DR, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-22 2665 SOUTH BAY SHORE DR, SUITE 1100, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 1994-03-22 2665 SOUTH BAY SHORE DR, SUITE 1100, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 1994-03-22 O'NAGHTEN, JUAN T -
REGISTERED AGENT ADDRESS CHANGED 1994-03-22 2665 SOUTH BAYSHORE DR, SUITE 1100, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-02-20

Date of last update: 02 May 2025

Sources: Florida Department of State