Search icon

TITAN LIST AND MAILING SERVICES, INC.

Company Details

Entity Name: TITAN LIST AND MAILING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P99000015558
FEI/EIN Number 65-0899475
Address: 1393 SW 12 Ave., Pompano Beach, FL, 33069, US
Mail Address: 1393 SW 12 Ave., Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Flathmann Joan E Agent 1393 SW 12 Ave., Pompano Beach, FL, 33069

President

Name Role Address
Flathmann Joan E President 1393 SW 12 Ave., Pompano Beach, FL, 33069

Director

Name Role Address
Flathmann Joan E Director 1393 SW 12 Ave., Pompano Beach, FL, 33069
Flathmann John C Director 1393 SW 12 Ave., Pompano Beach, FL, 33069

Vice President

Name Role Address
Flathmann John C Vice President 1393 SW 12 Ave., Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-28 1393 SW 12 Ave., Pompano Beach, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 1393 SW 12 Ave., Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2020-10-28 1393 SW 12 Ave., Pompano Beach, FL 33069 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-02 Flathmann, Joan E No data
AMENDMENT 2012-03-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000081867 LAPSED CACE18027444 CIRCUIT COURT OF BROWARD 2019-02-04 2024-02-05 $229,465.94 WELLS FARGO VENDOR FINANCIAL SERVICES, LLC, 1010 THOMAS EDISON BLVD SW, CEDAR RAPIDS, IA 52404
J18000718775 TERMINATED 0:17-CV-62160-BSS U.S. DIST. CT. SOUTHERN DIST. 2018-10-31 2023-10-31 $105,244.00 CORNELIUS ROBERT CARUSO, 3852 WILDERNESS WAY, CORAL SPRINGS, FL 33065
J18000671891 TERMINATED 0:17-CV-62160-BSS U.S. DIST. CT. SOUTHERN DIST. 2018-10-01 2023-10-02 $5,043.85 CORNELIUS ROBERT CARUSO, 3852 WILDERNESS WAY, CORAL SPRINGS, FL 33065
J18000582205 TERMINATED 0:17-CV-62160-BSS U.S. DIST. CT. SOUTHERN DIST. 2018-08-20 2023-08-24 $66,286.34 CORNELIUS ROBERT CARUSO, 3852 WILDERNESS WAY, CORAL SPRINGS, FL 33065
J18000566653 LAPSED 2018 016680 CA 01 MIAMI DADE CO 2018-07-24 2023-08-20 $70,754.80 KLUGER KAPLAN SILVERMAN, KATZEN & LEVINE, P.L., 201 S. BISCAYNE BLVD, SUITE 2700, MIAMI, FLORIDA 33131

Court Cases

Title Case Number Docket Date Status
TITAN LIST AND MAILING SERVICES, INC., et al., VS KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L., 3D2018-2611 2018-12-28 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
18-16680

Parties

Name TITAN LIST AND MAILING SERVICES, INC.
Role Appellant
Status Active
Representations MICHAEL D. STEWART
Name Joan Piantaosi
Role Appellant
Status Active
Name KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L.
Role Appellee
Status Active
Representations JASON R. MARKS, ASHLEY P. FRANKEL
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-17
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated May 23, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-06-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-23
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-03-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-01-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 January 14, 2019.
Docket Date 2018-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Titan List and Mailing Services, Inc.
Docket Date 2018-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-16
Amendment 2012-03-26
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State