Search icon

LANDMARK TITLE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

LANDMARK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2018 (7 years ago)
Document Number: S82213
FEI/EIN Number 650288255

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

Address: 1130 S. Powerline Road, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1130 S. Powerline Road, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Albertine Stephen C President 1130 S. Powerline Road,, DEERFIELD BEACH, FL, 33442
ALBERTINE Michael O Vice President 1130 S. POWERLINE ROAD SUITE 103, DEERFIELD BEACH, FL, 33442
Albertine Stephen CEsq. Agent 1130 S. Powerline Road, DEERFIELD BEACH, FL, 33442

Form 5500 Series

Employer Identification Number (EIN):
650288255
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2018-11-09 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 Albertine, Stephen C, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1130 S. Powerline Road, Suite 103, DEERFIELD BEACH, FL 33442 -
AMENDMENT 2014-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 1130 S. Powerline Road, Suite 103, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2014-04-24 1130 S. Powerline Road, Suite 103, DEERFIELD BEACH, FL 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000223403 TERMINATED 1000000105066 45899 1040 2009-01-06 2029-01-22 $ 470.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000460716 ACTIVE 1000000105066 45899 1040 2009-01-06 2029-01-28 $ 470.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
LANDMARK TITLE SERVICES, INC. VS TBF FINANCIAL, LLC, etc. 4D2012-3304 2012-09-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-8451 05

Parties

Name LANDMARK TITLE SERVICES, INC.
Role Appellant
Status Active
Representations MICHAEL R. LEMAIRE
Name TBF FINANCIAL, LLC
Role Appellee
Status Active
Representations ERIC B. ZWIEBEL, Kathy L. Houston
Name HON. RICHARD D. EADE
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-03
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-08-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-07-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~
Docket Date 2013-07-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of LANDMARK TITLE SERVICES, INC.
Docket Date 2013-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 07/08/13
On Behalf Of LANDMARK TITLE SERVICES, INC.
Docket Date 2013-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 6/17/13
On Behalf Of LANDMARK TITLE SERVICES, INC.
Docket Date 2013-04-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of TBF FINANCIAL, LLC.
Docket Date 2013-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TBF FINANCIAL, LLC.
Docket Date 2013-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed February 25, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before May 3, 2013. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-02-25
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 TBF FINANCIAL, LLC.
Docket Date 2013-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of LANDMARK TITLE SERVICES, INC.
Docket Date 2013-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 S
Docket Date 2012-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2012-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 1/14/13
Docket Date 2012-10-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Eric B. Zwiebel 0476404
Docket Date 2012-10-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Michael R. Lemaire
Docket Date 2012-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LANDMARK TITLE SERVICES, INC.
Docket Date 2012-09-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-21
Amendment 2018-11-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29894.95
Current Approval Amount:
29894.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30179.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State