Search icon

SOUTHERN TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

SOUTHERN 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: 21 Jan 1999 (26 years ago)
Date of dissolution: 22 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2010 (15 years ago)
Document Number: P99000007345
FEI/EIN Number 593569483

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

Address: 199 MYSTIC LAKE DR, NO, ST PETERSBURG, FL, 33702
Mail Address: 199 MYSTIC LAKE DR, NO, ST PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUTT JODY PHELPS President 199 MYSTIC LAKE DRIVE NO., ST. PETERSBURG, FL, 33702
TUTT JODY PHELPS Vice President 199 MYSTIC LAKE DRIVE NO., ST. PETERSBURG, FL, 33702
TUTT JODY PHELPS Secretary 199 MYSTIC LAKE DRIVE NO., ST. PETERSBURG, FL, 33702
TUTT JODY PHELPS Treasurer 199 MYSTIC LAKE DRIVE NO., ST. PETERSBURG, FL, 33702
TUTT JODY PHELPS Director 199 MYSTIC LAKE DRIVE NO., ST. PETERSBURG, FL, 33702
TUTT JODY PHELPS Agent 199 MYSTIC LAKE DRIVE N, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 199 MYSTIC LAKE DR, NO, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2008-04-14 199 MYSTIC LAKE DR, NO, ST PETERSBURG, FL 33702 -
AMENDMENT 1999-05-27 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH DIEUVIL VS ROYAL FLORIDA ENTERPRISES, INC., et al., 3D2018-0118 2018-01-17 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
12-42771

Parties

Name JOSEPH DIEUVIL
Role Appellant
Status Active
Representations Scott M. Behren
Name ROYAL FLORIDA ENTERPRISES, INC.
Role Appellee
Status Active
Representations Susan E. Raffanello
Name SOUTHERN TITLE SERVICES, INC.
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellant's motion for reconsideration of order of dismissal is hereby denied. ROTHENBERG, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2018-07-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for reconsideration
On Behalf Of ROYAL FLORIDA ENTERPRISES, INC.
Docket Date 2018-06-22
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OF ORDER OF DISMISSAL
On Behalf Of JOSEPH DIEUVIL
Docket Date 2018-06-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee Royal Florida Enterprises, Inc.'s renewed motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. In granting the motion, the Court takes judicial notice of its own records and notes that the record on appeal has been filed and docketed with this Court since March 14, 2018.
Docket Date 2018-06-13
Type Response
Subtype Reply
Description REPLY ~ to motion to dismiss
On Behalf Of ROYAL FLORIDA ENTERPRISES, INC.
Docket Date 2018-06-12
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JOSEPH DIEUVIL
Docket Date 2018-06-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ROYAL FLORIDA ENTERPRISES, INC.
Docket Date 2018-05-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firms of Gavin D. Caddy, P.A. and Font & Nelson, P.L.L.C., and Gavin D. Caddy, Esquire and Simone F. Nelson, Esquire are withdrawn as counsels for appellant, and relieved from any further responsibility in this cause.
Docket Date 2018-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSEPH DIEUVIL
Docket Date 2018-04-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Supplemental
On Behalf Of ROYAL FLORIDA ENTERPRISES, INC.
Docket Date 2018-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSEPH DIEUVIL
Docket Date 2018-04-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOSEPH DIEUVIL
Docket Date 2018-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 4/17/18
Docket Date 2018-04-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ROYAL FLORIDA ENTERPRISES, INC.
Docket Date 2018-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSEPH DIEUVIL
Docket Date 2018-03-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 4, 2018.
Docket Date 2018-01-18
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 2018-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JOSEPH DIEUVIL
Docket Date 2018-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2010-02-22
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State