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 |
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 | - |
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 |
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 | - | - |
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