Search icon

TITLESERV OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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