Search icon

INDEPTH TITLE SOLUTIONS, INC. - Florida Company Profile

Branch

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 (8 years ago)
Branch of: INDEPTH TITLE SOLUTIONS, INC., IDAHO (Company Number 596055)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (5 years ago)
Document Number: F16000004247
FEI/EIN Number 813485199

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

Address: 2710 SUNRISE RIM RD SUITE 230, BOISE, ID, 83705, US
Mail Address: 2710 SUNRISE RIM RD SUITE 230, BOISE, ID, 83705, US
Place of Formation: IDAHO

Key Officers & Management

Name Role Address
MICHAEL S. SLICK, P.A. Agent -
PEREZ JENNIFER S President 2710 SUNRISE RIM RD SUITE 230, BOISE, ID, 83705
PEREZ JENNIFER S Treasurer 2710 SUNRISE RIM RD SUITE 230, BOISE, ID, 83705
TAITINGFONG JOHN Secretary 2710 SUNRISE RIM RD SUITE 230, BOISE, ID, 83705
PEREZ JENNIFER S Chairman 2710 SUNRISE RIM RD SUITE 230, BOISE, ID, 83705

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9587117002 2020-04-09 0491 PPP 4879 Palm Coast Parkway NW Unit 5, PALM COAST, FL, 32137-3637
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127500
Loan Approval Amount (current) 127500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32137-3637
Project Congressional District FL-06
Number of Employees 16
NAICS code 541191
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 128869.32
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State