Search icon

CLEAR TO CLOSE TITLE SERVICES, INC.

Headquarter

Company Details

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

Agent

Name Role Address
CUEVAS WANDA A Agent 3000 N University Drive, Coral Springs, FL, 33065

President

Name Role Address
CUEVAS WANDA A President 3000 N UNIVESITY DR, STE C, CORAL SPRINGS, FL, 33065

Vice President

Name Role Address
HUGHES KELLY C Vice President 3000 N UNIVERSITY DRIVE, STE C, 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 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-28 3000 N University drive Ste C, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2022-07-28 3000 N University drive Ste C, CORAL SPRINGS, FL 33065 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-07-28 CLEAR TO CLOSE TITLE SERVICES, INC. No data
REGISTERED AGENT NAME CHANGED 2004-07-28 CUEVAS, WANDA A No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State