Search icon

WATSON TITLE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WATSON TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Nov 2002 (23 years ago)
Document Number: P92000005344
FEI/EIN Number 593151703
Address: 1435 WEST STATE RD 434, SUITE 109, LONGWOOD, FL, 32750, US
Mail Address: 7821 DEERCREEK CLUB RD, SUITE 200, JACKSONVILLE, FL, 32256-3698, US
ZIP code: 32750
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS GREGORY M President 3951 BAYMEADOWS RD, JACKSONVILLE, FL, 32217
BOWMAN ANGELA Vice President 1435 W STATE RD 434, LONGWOOD, FL, 32750
Bowman Angela Agent 1435 West S.R. 434, LONGWOOD, FL, 32750
WATSON WILLIAM AJr. Vice President 7821 DEERCREEK CLUB ROAD, JACKSONVILLE, FL, 32256
Landschoot Carlotta W Secretary 7821 DEERCREEK CLUB RD, JACKSONVILLE, FL, 322563698
MAYRAND CONNIE Vice President 1435 WEST STATE RD 434, LONGWOOD, FL, 32750

Form 5500 Series

Employer Identification Number (EIN):
593151703
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-20 Bowman, Angela -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 1435 West S.R. 434, Suite 109, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 1435 WEST STATE RD 434, SUITE 109, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2009-04-07 1435 WEST STATE RD 434, SUITE 109, LONGWOOD, FL 32750 -
NAME CHANGE AMENDMENT 2002-11-25 WATSON TITLE SERVICES, INC. -
REINSTATEMENT 2002-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1993-10-29 REALTY TITLE, INC. -

Documents

Name Date
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 2018-03-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
354700.00
Total Face Value Of Loan:
354700.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
354700.00
Total Face Value Of Loan:
354700.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$354,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$354,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$357,310.99
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $354,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State