Entity Name: | NATIONAL TITLE INFORMATION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 Dec 2012 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F13000000005 |
FEI/EIN Number |
454158295
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Grimm Evan | President | 13577 Feather Sound Drive, Clearwater, FL, 33762 |
Lee Tyler | Vice President | 13577 Feather Sound Drive, Clearwater, FL, 33762 |
Norman Christopher H | Agent | 315 S. Hyde Park Avenue, Tampa, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000034951 | CLEAR SEARCH SOLUTIONS | EXPIRED | 2014-04-08 | 2024-12-31 | - | 13577 FEATHER SOUND DR SUITE 250, CLEARATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 13577 Feather Sound Drive, Suite 250, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 13577 Feather Sound Drive, Suite 250, Clearwater, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-10 | Norman, Christopher H | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-10 | 315 S. Hyde Park Avenue, Tampa, FL 33606 | - |
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 Apr 2025
Sources: Florida Department of State