Search icon

SERVION TITLE, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-12-28 SERVION TITLE, INC. -

Documents

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