Search icon

COLONIAL TITLE SERVICES, INC.

Company Details

Entity Name: COLONIAL TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2011 (14 years ago)
Document Number: P96000013753
FEI/EIN Number 65-0641393
Address: 6262 S.W. 40th Street, SUITE 3K, MIAMI, FL 33155
Mail Address: 6262 S.W. 40th Street, SUITE 3K, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALO, MARIA L Agent 6262 S.W. 40th Street, SUITE 3K, MIAMI, FL 33155

President

Name Role Address
ALO, MARIA L President 6262 S.W. 40th Street, 3K MIAMI, FL 33155

Director

Name Role Address
ALO, MARIA L Director 6262 S.W. 40th Street, 3K MIAMI, FL 33155

Secretary

Name Role Address
ALO, MARIA L Secretary 6262 S.W. 40th Street, 3K MIAMI, FL 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 6262 S.W. 40th Street, SUITE 3K, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2019-03-28 6262 S.W. 40th Street, SUITE 3K, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 6262 S.W. 40th Street, SUITE 3K, MIAMI, FL 33155 No data
REINSTATEMENT 2011-04-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-10 ALO, MARIA L No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State