Search icon

GREATER ILLINOIS TITLE COMPANY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: GREATER ILLINOIS TITLE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Mar 2014 (11 years ago)
Branch of: GREATER ILLINOIS TITLE COMPANY, INC., ILLINOIS (Company Number CORP_57615419)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: F14000000975
FEI/EIN Number 36-3928325

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

Address: 120 N LaSalle Street, Suite 900, Chicago, IL, 60602, US
Mail Address: 120 N LaSalle Street, Suite 900, Chicago, IL, 60602, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Kosin Gregory M President 120 N LaSalle Street, Chicago, IL, 60602
Papp Charles K Exec 120 N LaSalle Street, Chicago, IL, 60602
Gray Scott Vice President 1360 Post Oak Blvd., Houston, TX, 77056
Moebes Trey Seni 1360 Post Oak Blvd., Houston, TX, 77056
Lessack Steven M Exec 1360 Post Oak Blvd., Houston, TX, 77056
Kosin Gregory M Director 120 N LaSalle Street, Chicago, IL, 60602
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107423 GREATER FLORIDA TITLE SERVICES EXPIRED 2016-09-30 2021-12-31 - 2033 MAIN STREET, SUITE 100, SARASOTA, FL, 34236
G14000039209 GIT FLORIDA TITLE SERVICES ACTIVE 2014-04-21 2029-12-31 - 2033 MAIN STREET, SUITE 100, SARASOTA, FL, 34237
G14000022372 GREATER FLORIDA TITLE COMPANY EXPIRED 2014-03-04 2019-12-31 - 120 NORTH LA SALLE STREET, STE 900, CHICAGO, IL, 60602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 120 N LaSalle Street, Suite 900, Chicago, IL 60602 -
CHANGE OF MAILING ADDRESS 2024-04-02 120 N LaSalle Street, Suite 900, Chicago, IL 60602 -
REGISTERED AGENT NAME CHANGED 2022-04-21 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2016-09-26 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-07
Reg. Agent Change 2022-04-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-25
Reg. Agent Change 2019-08-02
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State