Search icon

WATSON TITLE SERVICES OF N. FL., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WATSON TITLE SERVICES OF N. FL., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Sep 2002 (23 years ago)
Date of dissolution: 31 Dec 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2024 (8 months ago)
Document Number: P02000100031
FEI/EIN Number 141848508
Address: 3951 BAYMEADOWS RD, JACKSONVILLE, FL, 32217, US
Mail Address: 3951 BAYMEADOWS RD, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON WILLIAM AJr. Secretary 7821 DEERCREEK CLUB RD SUITE 200, JACKSONVILLE, FL, 322563698
HARRIS GREGORY M President 3951 BAYMEADOWS RD, JACKSONVILLE, FL, 32217
WATSON WILLIAM A Agent 7821 DEERCREEK CLUB RD., JACKSONVILLE, FL, 322563698
WATSON WILLIAM AJr. Vice President 7821 DEERCREEK CLUB RD SUITE 200, JACKSONVILLE, FL, 322563698

Form 5500 Series

Employer Identification Number (EIN):
141848508
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-26 - -
CHANGE OF MAILING ADDRESS 2018-04-26 3951 BAYMEADOWS RD, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 3951 BAYMEADOWS RD, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-27 7821 DEERCREEK CLUB RD., SUITE 200, JACKSONVILLE, FL 32256-3698 -
REGISTERED AGENT NAME CHANGED 2011-06-27 WATSON, WILLIAM AJR -
NAME CHANGE AMENDMENT 2006-01-13 WATSON TITLE SERVICES OF N. FL., INC. -
NAME CHANGE AMENDMENT 2005-09-29 WATSON TITLE SERVICES OF N.E. FL., INC. -
REINSTATEMENT 2004-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2003-02-19 WATSON TITLE SERVICES OF ST. AUGUSTINE, INC. -

Documents

Name Date
Voluntary Dissolution 2024-12-26
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
262500.00
Total Face Value Of Loan:
262500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
262500.00
Total Face Value Of Loan:
262500.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$262,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$262,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$264,988.36
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $210,000
Utilities: $52,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State