Entity Name: | TITLESERV OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TITLESERV OF FLORIDA, 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 May 1996 (29 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P96000045955 |
FEI/EIN Number |
113336817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 88 FROEHLICH FARM BLVD. 4TH, WOODBURY, NY, 11797 |
Mail Address: | 88 FROEHLICH FARM BLVD. 4TH, WOODBURY, NY, 11797 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
CONWAY JAMES J | Chief Executive Officer | 88 FROEHLICH FARM BLVD 4TH FL, WOODBURY, NY, 11797 |
ABBONDANDOLO ROCCO | Chief Financial Officer | 88 FROEHLICH FARM BLVD 4TH FL, WOODBURY, NY, 11797 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-28 | 88 FROEHLICH FARM BLVD. 4TH, WOODBURY, NY 11797 | - |
CHANGE OF MAILING ADDRESS | 2006-06-28 | 88 FROEHLICH FARM BLVD. 4TH, WOODBURY, NY 11797 | - |
REINSTATEMENT | 2004-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000921404 | LAPSED | 12-CC-005039 | COUNTY COURT LEE COUNTY FL | 2013-01-07 | 2018-05-20 | $11,119.51 | CHICAGO TITLE INSURANCE COMPANY, C/P FIDELITY NAT'L TITLE GROUP, 2111 SOUTH 67TH STREET, STE. 210, OMAHA, NE 68106 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-02-09 |
ANNUAL REPORT | 2009-02-13 |
ANNUAL REPORT | 2008-03-11 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-02-08 |
ANNUAL REPORT | 2005-03-09 |
REINSTATEMENT | 2004-01-16 |
ANNUAL REPORT | 1999-07-12 |
ANNUAL REPORT | 1998-05-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State