Entity Name: | SERVION TITLE, 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: | 17 May 2017 (8 years ago) |
Branch of: | SERVION TITLE, INC., MINNESOTA (Company Number ec02cb7d-bf98-e711-8183-00155d01c6c6) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Dec 2017 (7 years ago) |
Document Number: | F17000002257 |
FEI/EIN Number |
411856115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 MAIN ST, STE. 100, NEW BRIGHTON, MN, 55112, US |
Mail Address: | 500 MAIN ST, STE. 100, NEW BRIGHTON, MN, 55112, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
Creveling Norman | Director | 14895 Glazier Ave, Apple Valley, MN, 55124 |
Kopischke Phillip | Secretary | 750 2nd St. NE, Hopkins, MN, 55343 |
RALSTON DOUG | Chairman | 4477 LaVaque Road, Hermantown, MN, 55811 |
ALBERS STEPHEN | Vice President | 500 MAIN ST, STE. 100, NEW BRIGHTON, MN, 55112 |
MEIER MELANIE | Treasurer | 500 MAIN ST, STE. 100, NEW BRIGHTON, MN, 55112 |
Crandall S. Brad | President | 500 MAIN ST, STE. 100, NEW BRIGHTON, MN, 55112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000020674 | SERVION | ACTIVE | 2018-02-07 | 2028-12-31 | - | 500 MAIN STREET, SUITE 100, NEW BRIGHTON, MN, 55112 |
G18000000640 | SERVION COMMERCIAL TITLE | ACTIVE | 2018-01-02 | 2028-12-31 | - | 500 MAIN STREET, SUITE 100, NEW BRIGHTON, MN, 55112 |
G18000000641 | THE SERVION GROUP | ACTIVE | 2018-01-02 | 2028-12-31 | - | 500 MAIN STREET, SUITE 100, NEW BRIGHTON, MN, 55112 |
G18000000648 | THE SERVION GROUP | EXPIRED | 2018-01-02 | 2023-12-31 | - | 500 MAIN STREET, SUITE 100, NEW BRIGHTON, MN, 55112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2017-12-28 | SERVION TITLE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-16 |
Name Change | 2017-12-28 |
Foreign Profit | 2017-05-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State