Search icon

WESTSHORE TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

WESTSHORE 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 Sep 1996 (28 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P96000081725
FEI/EIN Number 650703856

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

Address: 39346 U.S. HIGHWAY 19 N., TARPON SPRINGS, FL, 34689, US
Mail Address: 39346 U.S. HIGHWAY 19 N., TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYDER DAVID P President 1087 COPELAND CT, TARPON SPRINGS, FL, 34688
RYDER DAVID P Vice President 1087 COPELAND CT, TARPON SPRINGS, FL, 34688
RYDER DAVID P Secretary 1087 COPELAND CT, TARPON SPRINGS, FL, 34688
RYDER DAVID P Treasurer 1087 COPELAND CT, TARPON SPRINGS, FL, 34688
RYDER DAVID Director 1087 COPELAND CT, TARPON SPRINGS, FL, 34688
RYDER DAVID P Agent 1087 COPELAND CT, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2011-11-16 - -
REGISTERED AGENT NAME CHANGED 2011-11-16 RYDER, DAVID P -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 39346 U.S. HIGHWAY 19 N., TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2010-04-29 39346 U.S. HIGHWAY 19 N., TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 1087 COPELAND CT, TARPON SPRINGS, FL 34688 -
NAME CHANGE AMENDMENT 2003-06-11 WESTSHORE TITLE SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-09-16
ANNUAL REPORT 2012-04-20
Amendment 2011-11-16
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-03-30
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State