Search icon

TRADEMARK TITLE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TRADEMARK TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADEMARK 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: 15 Dec 2008 (16 years ago)
Document Number: P08000108229
FEI/EIN Number 263867378

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

Address: 4607 US Highway 17, Fleming Island, FL, 32003, US
Mail Address: 4607 US Highway 17, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER STEVEN D President 4607 US Highway 17, Fleming Island, FL, 32003
HARPER STEVEN D Agent 4607 US Highway 17, Fleming Island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118720 TRADEMARK TITLE ACTIVE 2015-11-23 2025-12-31 - 1845 EAST WEST PARKWAY, SUITE 5, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 4607 US Highway 17, Suite 2, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2023-01-25 4607 US Highway 17, Suite 2, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 4607 US Highway 17, Suite 2, Fleming Island, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7557247202 2020-04-28 0491 PPP 1845 East West Parkway Suite 5, FLEMING ISLAND, FL, 32003
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 FLEMING ISLAND, CLAY, FL, 32003-2200
Project Congressional District FL-04
Number of Employees 4
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45378.49
Forgiveness Paid Date 2021-03-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State