Entity Name: | BND TITLE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BND 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 Jul 1996 (29 years ago) |
Date of dissolution: | 15 Feb 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 15 Feb 2008 (17 years ago) |
Document Number: | P96000064127 |
FEI/EIN Number |
650684642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10240 SW 56TH ST, SUITE 108, MIAMI, FL, 33165, US |
Mail Address: | 10240 SW 56TH ST, SUITE 108, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2008-02-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-01 | 10240 SW 56TH ST, SUITE 108, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 1997-04-01 | 10240 SW 56TH ST, SUITE 108, MIAMI, FL 33165 | - |
NAME CHANGE AMENDMENT | 1996-12-02 | BND TITLE SERVICES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900003034 | LAPSED | 05-18264 CACE11 | BROWARD COUNTY CIRCUIT CRT | 2006-02-22 | 2011-03-02 | $46824.18 | TOYOTA MOTOR CREDIT CORPORATION, 19001 SOUTH WESTERN AVENUE, TORRENCE, CA 90501 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2008-05-01 |
Off/Dir Resignation | 2007-11-26 |
Reg. Agent Resignation | 2007-11-26 |
ANNUAL REPORT | 2007-09-25 |
ANNUAL REPORT | 2007-05-18 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-02-23 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-01-08 |
ANNUAL REPORT | 2003-02-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State