Search icon

NATIONAL TITLE INFORMATION SERVICES, INC.

Company Details

Entity Name: NATIONAL TITLE INFORMATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Dec 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F13000000005
FEI/EIN Number 454158295
Address: 13577 Feather Sound Drive, Suite 250, Clearwater, FL, 33762, US
Mail Address: 13577 Feather Sound Drive, Suite 250, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: DELAWARE

Agent

Name Role Address
Norman Christopher H Agent 315 S. Hyde Park Avenue, Tampa, FL, 33606

President

Name Role Address
Grimm Evan President 13577 Feather Sound Drive, Clearwater, FL, 33762

Vice President

Name Role Address
Lee Tyler Vice President 13577 Feather Sound Drive, Clearwater, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034951 CLEAR SEARCH SOLUTIONS EXPIRED 2014-04-08 2024-12-31 No data 13577 FEATHER SOUND DR SUITE 250, CLEARATER, FL, 33762

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 13577 Feather Sound Drive, Suite 250, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2019-04-15 13577 Feather Sound Drive, Suite 250, Clearwater, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2014-05-10 Norman, Christopher H No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-10 315 S. Hyde Park Avenue, Tampa, FL 33606 No data

Documents

Name Date
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
AMENDED ANNUAL REPORT 2014-05-10
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-08
Foreign Profit 2012-12-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State