Search icon

INDEPTH TITLE SOLUTIONS, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: INDEPTH TITLE SOLUTIONS, 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: 22 Sep 2016 (9 years ago)
Branch of: INDEPTH TITLE SOLUTIONS, INC., IDAHO (Company Number 596055)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: F16000004247
FEI/EIN Number 813485199

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

Address: 1120 Rackham Way, Merdian, ID, 83642, US
Mail Address: 1120 Rackham Way, Meridian, ID, 83642, US
Place of Formation: IDAHO

Key Officers & Management

Name Role Address
MICHAEL S. SLICK, P.A. Agent -
PEREZ JENNIFER S President 1120 Rackham Way, Merdian, ID, 83642
PEREZ JENNIFER S Treasurer 1120 Rackham Way, Merdian, ID, 83642
TAITINGFONG JOHN Secretary 1120 Rackham Way, Merdian, ID, 83642
PEREZ JENNIFER S Chairman 1120 Rackham Way, Merdian, ID, 83642

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000020857 TRUST TITLE OF CENTRAL FLORIDA ACTIVE 2021-02-11 2026-12-31 - 4879 PALM COAST PARKWAY NW, UNIT 4, PALM COAST, FL, 32137
G16000110594 COVENANT CLOSING & TITLE SERVICES ACTIVE 2016-10-11 2026-12-31 - 2710 SUNRISE RIM RD., SUITE 230, BOISE, ID, 83705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 1120 Rackham Way, Merdian, ID 83642 -
CHANGE OF MAILING ADDRESS 2025-02-17 1120 Rackham Way, Merdian, ID 83642 -
REINSTATEMENT 2019-10-10 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 MICHAEL S.SLICK, P.A. -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-13
AMENDED ANNUAL REPORT 2021-10-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-27

USAspending Awards / Financial Assistance

Date:
2021-08-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-2933.85
Total Face Value Of Loan:
488366.15
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
127500.00
Total Face Value Of Loan:
127500.00
Date:
2016-11-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1094400.00
Total Face Value Of Loan:
1094400.00
Date:
2016-11-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127500
Current Approval Amount:
127500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128869.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State