Search icon

OLD CUTLER TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

OLD CUTLER 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 Apr 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000037297
FEI/EIN Number 650833310

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

Address: 2937 SW 27TH AVENUE, STE. 203, MIAMI, FL, 33133
Mail Address: 2937 SW 27TH AVENUE, STE. 203, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ERNESTO J Director 2937 SW 27TH AVENUE, STE. 203, MIAMI, FL, 33133
MARTINEZ ERNESTO J Agent 2937 SW 27TH AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-01 2937 SW 27TH AVENUE, STE. 203, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2005-07-01 2937 SW 27TH AVENUE, STE. 203, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-01 2937 SW 27TH AVENUE, STE. 203, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2006-04-21
REINSTATEMENT 2005-07-01
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-10-12
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-05-07
DOCUMENTS PRIOR TO 1997 1996-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State