Search icon

CAPITAL TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

CAPITAL 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: 11 Sep 1996 (29 years ago)
Date of dissolution: 28 May 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2004 (21 years ago)
Document Number: P96000075382
FEI/EIN Number 650693104

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

Address: 1820 NE 163 STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162
Mail Address: PO BOX 611418, NORTH MIAMI, FL, 33261
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADOW BONNIE President 1820 NE 163 STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162
MADOW BONNIE Agent 1820 NE 163 STREET, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-08 1820 NE 163 STREET, SUITE 300, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-08 1820 NE 163 STREET, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2002-03-29 1820 NE 163 STREET, SUITE 300, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2002-03-29 MADOW, BONNIE -

Documents

Name Date
Voluntary Dissolution 2004-05-28
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2000-02-25
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-03-18
DOCUMENTS PRIOR TO 1997 1996-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State