Search icon

SERVICETITAN, INC.

Company Details

Entity Name: SERVICETITAN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Apr 2019 (6 years ago)
Document Number: F19000001921
FEI/EIN Number 26-0331862
Address: 800 N Brand Blvd, Suite 100, GLENDALE, CA, 91203, US
Mail Address: 800 N Brand Blvd, Suite 100, GLENDALE, CA, 91203, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
KUZOYAN VAHE President 800 N Brand Blvd, GLENDALE, CA, 91203

Chief Financial Officer

Name Role Address
Sherry Dave Chief Financial Officer 800 N Brand Blvd, GLENDALE, CA, 91203

Director

Name Role Address
GOLUBOVICH ILYA Director 800 N Brand Blvd, GLENDALE, CA, 91203
BROWN MICHAEL Director 800 N Brand Blvd, GLENDALE, CA, 91203
DEETER BYRON Director 800 N Brand Blvd, GLENDALE, CA, 91203
GRIFFITH Will Director 800 N Brand Blvd, GLENDALE, CA, 91203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 800 N Brand Blvd, Suite 100, GLENDALE, CA 91203 No data
CHANGE OF MAILING ADDRESS 2024-04-21 800 N Brand Blvd, Suite 100, GLENDALE, CA 91203 No data
REGISTERED AGENT NAME CHANGED 2022-09-23 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000823177 TERMINATED 1000000852130 COLUMBIA 2019-12-13 2039-12-18 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J19000717387 TERMINATED 1000000845944 COLUMBIA 2019-10-24 2039-10-30 $ 5,576.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-02-06
Reg. Agent Change 2022-09-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-05
Foreign Profit 2019-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State