Search icon

ABC MOBILE TITLE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ABC MOBILE TITLE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABC MOBILE TITLE SERVICE, 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: 18 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: P96000077519
FEI/EIN Number 593399832

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

Address: 1804 East Louisianna Avenue, TAMPA, FL, 33610, US
Mail Address: PO BOX 2943, TAMPA, FL, 33601
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBY STEPHEN H President 1804 East Louisianna Avenue, TAMPA, FL, 33610
GIBBY STEPHEN H Treasurer 1804 East Louisianna Avenue, TAMPA, FL, 33610
GIBBY STEPHEN H Director 1804 East Louisianna Avenue, TAMPA, FL, 33610
HEATH CHARLES W Vice President 1804 East Louisiann Avenue, TAMPA, FL, 33610
HEATH CHARLES W Secretary 1804 East Louisiann Avenue, TAMPA, FL, 33610
HEATH CHARLES W Director 1804 East Louisiann Avenue, TAMPA, FL, 33610
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1804 East Louisianna Avenue, TAMPA, FL 33610 -
REINSTATEMENT 2011-02-28 - -
CHANGE OF MAILING ADDRESS 2011-02-28 1804 East Louisianna Avenue, TAMPA, FL 33610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-06-29
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-02-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State