Search icon

SOUTHEASTERN TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
JOE ELIZONDO, VS ROYALE FLORIDA ENTERPRISES, INC., etc., et al., 3D2016-1602 2016-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14877

Parties

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

Documents

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