Search icon

HOMEOWNER'S TITLE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HOMEOWNER'S TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMEOWNER'S 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: 30 Nov 1995 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P95000091336
FEI/EIN Number 650631966

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

Address: 8105 N.W. 155TH STREET, MIAMI, FL, 33126
Mail Address: 8105 N.W. 155TH STREET, Miami Lakes, FL, 33016, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASTESI RAUL Jr. Director 8105 N.W. 155TH STREET, Miami Lakes, FL, 33016
GASTESI RAUL J Agent 8105 NW 155TH STREET, MIAMI LAKES, FL, 33016
GASTESI RAUL Jr. President 8105 N.W. 155TH STREET, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-14 - -
CHANGE OF MAILING ADDRESS 2017-12-14 8105 N.W. 155TH STREET, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2017-12-14 GASTESI, RAUL JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-25 8105 N.W. 155TH STREET, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-15 8105 NW 155TH STREET, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2003-10-15 - -

Documents

Name Date
REINSTATEMENT 2017-12-14
ANNUAL REPORT 2005-04-30
REINSTATEMENT 2004-10-25
REINSTATEMENT 2003-10-15
Amendment 2003-09-17
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-03-04
Amendment 1999-09-20
Amendment 1999-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State