Search icon

ISLAND TITLE SERVICES, INC. - Florida Company Profile

Company Details

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

ISLAND 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: 17 Apr 1996 (29 years ago)
Document Number: P96000034245
FEI/EIN Number 593368718

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

Mail Address: 15619 Premiere Dr, Tampa, FL, 33624, US
Address: 15619 PREMIERE DR, TAMPA, FL, 33624-1332, US
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
372N9 Active Non-Manufacturer 2005-03-28 2023-06-24 - -

Contact Information

POC CATHERINE A. RAIRIGH
Phone +1 813-269-7276
Fax +1 813-269-4617
Address 15347 AMBERLY DR, TAMPA, FL, 33647 2144, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
RAIRIGH CATHERINE A Director 3607 Berger Road, Lutz, FL, 33548
Stone Richard Director 15619 PREMIERE DR, TAMPA, FL, 336241332
Mike Fornabio Agent 15619 Premiere Dr, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-06 15619 PREMIERE DR, Suite 103, TAMPA, FL 33624-1332 -
CHANGE OF MAILING ADDRESS 2024-11-06 15619 PREMIERE DR, Suite 103, TAMPA, FL 33624-1332 -
REGISTERED AGENT NAME CHANGED 2024-11-06 Mike, Fornabio -
REGISTERED AGENT ADDRESS CHANGED 2024-11-06 15619 Premiere Dr, Suite 103, Tampa, FL 33624 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-06
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD HUDCCATL01983 2011-09-13 2011-12-17 2013-12-17
Unique Award Key CONT_AWD_HUDCCATL01983_8600_-NONE-_-NONE-
Awarding Agency Department of Housing and Urban Development
Link View Page

Description

Title AN ADMINISTRATIVE MODIFICATION IS ISSUED TO CHANGE THE GTR ON THE CONTRACT. DARRYLE BURTON IS DELETED AS THE GTR AND RANDY BAKER IS ADDED AS THE GTR.
NAICS Code 541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient ISLAND TITLE SERVICES INC
UEI LGTBXBZZLBT8
Legacy DUNS 003711751
Recipient Address 2828 E BEARSS AVE, TAMPA, 336132653, UNITED STATES

CFPB Complaint

Complaint Id Date Received Issue Product
2391702 2017-03-17 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely No
Company Island Title Services, Inc.
Product Mortgage
Sub Product Other mortgage
Date Received 2017-03-17
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2017-03-20
Consumer Consent Provided N/A

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4418987110 2020-04-13 0455 PPP 21748 State Road 54, Lutz, FL, 33549-6902
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48100
Loan Approval Amount (current) 48100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33549-6902
Project Congressional District FL-15
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48592.86
Forgiveness Paid Date 2021-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State