Entity Name: | SERVICETITAN, 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: | 18 Apr 2019 (6 years ago) |
Document Number: | F19000001921 |
FEI/EIN Number |
26-0331862
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
KUZOYAN VAHE | President | 800 N Brand Blvd, GLENDALE, CA, 91203 |
Sherry Dave | Chief Financial Officer | 800 N Brand Blvd, GLENDALE, CA, 91203 |
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 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-21 | 800 N Brand Blvd, Suite 100, GLENDALE, CA 91203 | - |
CHANGE OF MAILING ADDRESS | 2024-04-21 | 800 N Brand Blvd, Suite 100, GLENDALE, CA 91203 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-23 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
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 Apr 2025
Sources: Florida Department of State