TITLE NETWORK SERVICES, INC. - Florida Company Profile

Entity Name: | TITLE NETWORK SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Dec 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 May 2008 (17 years ago) |
Document Number: | P03000147716 |
FEI/EIN Number | 522436002 |
Address: | 7300 W. ATLANTIC BLVD., MARGATE, FL, 33063, US |
Mail Address: | 7300 W. ATLANTIC BLVD., MARGATE, FL, 33063, US |
ZIP code: | 33063 |
City: | Pompano Beach |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALOMONE THOMAS F | President | 7300 W. ATLANTIC BLVD., MARGATE, FL, 33063 |
SALOMONE THOMAS F | Agent | 7300 W. ATLANTIC BLVD., MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-09-15 | 7300 W. ATLANTIC BLVD., MARGATE, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-15 | 7300 W. ATLANTIC BLVD., MARGATE, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 7300 W. ATLANTIC BLVD., MARGATE, FL 33063 | - |
AMENDMENT | 2008-05-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-10-25 | SALOMONE, THOMAS F | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000389168 | TERMINATED | 1000000219886 | BROWARD | 2011-06-15 | 2021-06-22 | $ 1,311.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-15 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-29 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State