Search icon

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

Company Details

Entity Name: WATSON TITLE SERVICES OF N. FL., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATSON TITLE SERVICES OF N. FL., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 2002 (22 years ago)
Date of dissolution: 31 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2024 (2 months ago)
Document Number: P02000100031
FEI/EIN Number 141848508

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3951 BAYMEADOWS RD, JACKSONVILLE, FL, 32217, US
Mail Address: 3951 BAYMEADOWS RD, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WATSON TITLE SERVICES OF N. FLORIDA, INC 401K PLAN 2010 141848508 2011-06-15 WATSON TITLE SERVICES OF N. FL, 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 9044361457
Plan sponsor’s address 175 HAMPTON POINT DRIVE, SUITE 2, SAINT AUGUSTINE, FL, 32092

Plan administrator’s name and address

Administrator’s EIN 141848508
Plan administrator’s name WATSON TITLE SERVICES OF N. FL,
Plan administrator’s address 175 HAMPTON POINT DRIVE, SUITE 2, SAINT AUGUSTINE, FL, 32092
Administrator’s telephone number 9044361457

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing JULIE TROJANOWSKI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WATSON WILLIAM AJr. Vice President 7821 DEERCREEK CLUB RD SUITE 200, JACKSONVILLE, FL, 322563698
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2801167300 2020-04-29 0491 PPP 3951 Baymeadows Rd, JACKSONVILLE, FL, 32217
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262500
Loan Approval Amount (current) 262500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32217-1200
Project Congressional District FL-05
Number of Employees 25
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264988.36
Forgiveness Paid Date 2021-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State