Entity Name: | SOUTHEASTERN TITLE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHEASTERN 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: | 16 Sep 1996 (29 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P96000076948 |
FEI/EIN Number |
650700900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 S. BISCAYNE BLVD., SUITE 3600, C/O ARNSTEIN & LEHR LLP, MIAMI, FL, 33131 |
Mail Address: | 200 S. BISCAYNE BLVD., SUITE 3600, C/O ARNSTEIN & LEHR LLP, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIELDSTONE RONALD R | Vice President | 200 SOUTH BISCAYNE BLVD STE. #3600, MIAMI, FL, 33131 |
FIELDSTONE RONALD R | Secretary | 200 SOUTH BISCAYNE BLVD STE. #3600, MIAMI, FL, 33131 |
FIELDSTONE RONALD R | Director | 200 SOUTH BISCAYNE BLVD STE. #3600, MIAMI, FL, 33131 |
DENBERG MICHAEL B | Vice President | 200 SOUTH BISCAYNE BLVD STE. #3600, MIAMI, FL, 33131 |
DENBERG MICHAEL B | Director | 200 SOUTH BISCAYNE BLVD STE. #3600, MIAMI, FL, 33131 |
SHEAR DAVID | President | 200 SOUTH BISCAYNE BLVD STE. #3600, MIAMI, FL, 33131 |
SHEAR DAVID | Director | 200 SOUTH BISCAYNE BLVD STE. #3600, MIAMI, FL, 33131 |
SHEAR DAVID | Agent | 200 S. BISCAYNE BLVD., SUITE 3600, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09048900493 | SOUTHEAST TITLE SERVICES, INC. | EXPIRED | 2009-02-17 | 2014-12-31 | - | 201 ALHAMBRA CIRCLE, SUITE #601, CORAL GABLES, FL, 33134 |
G09044900327 | SOUTHEAST TITLE SERVICE, INC. | EXPIRED | 2009-02-13 | 2014-12-31 | - | 201 ALHAMBRA CIRCLE, #601, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 200 S. BISCAYNE BLVD., SUITE 3600, C/O ARNSTEIN & LEHR LLP, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 200 S. BISCAYNE BLVD., SUITE 3600, C/O ARNSTEIN & LEHR LLP, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 200 S. BISCAYNE BLVD., SUITE 3600, C/O ARNSTEIN & LEHR LLP, MIAMI, FL 33131 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOE ELIZONDO, VS ROYALE FLORIDA ENTERPRISES, INC., etc., et al., | 3D2016-1602 | 2016-07-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Joe Elizondo |
Role | Appellant |
Status | Active |
Representations | David P. Reiner, II |
Name | ROYALE FLORIDA ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Representations | Susan E. Raffanello |
Name | SOUTHEASTERN TITLE SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | HON. ANTONIO MARIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for eot |
On Behalf Of | Joe Elizondo |
Docket Date | 2017-01-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-12-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-10-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Joe Elizondo |
Docket Date | 2016-10-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee Royale Florida Enterprises, Inc.¿s motion for an extension of time to file the answer brief is granted to and including October 13, 2016. |
Docket Date | 2016-10-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ROYALE FLORIDA ENTERPRISES, INC. |
Docket Date | 2016-10-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | ROYALE FLORIDA ENTERPRISES, INC. |
Docket Date | 2016-08-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 2 VOLUMES. |
Docket Date | 2016-08-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee Royale Florida Enterprises¿ motion for an extension of time to file the answer brief is granted to and including October 6, 2016. |
Docket Date | 2016-08-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | ROYALE FLORIDA ENTERPRISES, INC. |
Docket Date | 2016-07-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Joe Elizondo |
Docket Date | 2016-07-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Joe Elizondo |
Docket Date | 2016-07-08 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Joe Elizondo |
Docket Date | 2016-07-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2016-07-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-01-28 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-01-11 |
ANNUAL REPORT | 2006-01-10 |
ANNUAL REPORT | 2005-04-12 |
ANNUAL REPORT | 2004-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State