Search icon

CLEAR TO CLOSE TITLE SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CLEAR TO CLOSE TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAR TO CLOSE TITLE SERVICES, 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: 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: 01 Jul 2004 (21 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 28 Jul 2004 (21 years ago)
Document Number: P04000099378
FEI/EIN Number 201314073

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

Address: 3000 N University drive Ste C, CORAL SPRINGS, FL, 33065, US
Mail Address: 3000 N University drive Ste C, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLEAR TO CLOSE TITLE SERVICES, INC., ALABAMA 000-025-029 ALABAMA
Headquarter of CLEAR TO CLOSE TITLE SERVICES, INC., COLORADO 20171842815 COLORADO

Key Officers & Management

Name Role Address
CUEVAS WANDA A President 3000 N UNIVESITY DR, STE C, CORAL SPRINGS, FL, 33065
HUGHES KELLY C Vice President 3000 N UNIVERSITY DRIVE, STE C, CORAL SPRINGS, FL, 33065
CUEVAS WANDA A Agent 3000 N University Drive, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 3000 N University Drive, Unit C, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-28 3000 N University drive Ste C, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2022-07-28 3000 N University drive Ste C, CORAL SPRINGS, FL 33065 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-07-28 CLEAR TO CLOSE TITLE SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2004-07-28 CUEVAS, WANDA A -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2957307203 2020-04-16 0455 PPP 951 Yamato Rd. Ste 105, BOCA RATON, FL, 33431
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59545.77
Loan Approval Amount (current) 59545.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 5
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60149.38
Forgiveness Paid Date 2021-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State