Search icon

BND TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Events

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. -

Debts

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

Documents

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