Search icon

COLONIAL TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

COLONIAL 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: 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: 14 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2011 (14 years ago)
Document Number: P96000013753
FEI/EIN Number 650641393

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

Address: 6262 S.W. 40th Street, SUITE 3K, MIAMI, FL, 33155, US
Mail Address: 6262 S.W. 40th Street, SUITE 3K, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALO MARIA L President 6262 S.W. 40th Street, MIAMI, FL, 33155
ALO MARIA L Director 6262 S.W. 40th Street, MIAMI, FL, 33155
ALO MARIA L Secretary 6262 S.W. 40th Street, MIAMI, FL, 33155
ALO MARIA L Agent 6262 S.W. 40th Street, 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 -
CHANGE OF MAILING ADDRESS 2019-03-28 6262 S.W. 40th Street, SUITE 3K, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 6262 S.W. 40th Street, SUITE 3K, MIAMI, FL 33155 -
REINSTATEMENT 2011-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-03-10 ALO, MARIA L -

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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6804.12
Current Approval Amount:
6804.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6887.66

Date of last update: 02 May 2025

Sources: Florida Department of State