Search icon

ISLAND TITLE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ISLAND TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 1996 (29 years ago)
Document Number: P96000034245
FEI/EIN Number 593368718
Mail Address: 15619 Premiere Dr, Tampa, FL, 33624, US
Address: 15619 PREMIERE DR, TAMPA, FL, 33624-1332, US
Place of Formation: FLORIDA

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

Unique Entity ID

CAGE Code:
372N9
UEI Expiration Date:
2016-01-14

Business Information

Activation Date:
2015-01-14
Initial Registration Date:
2005-03-26

Commercial and government entity program

CAGE number:
372N9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24

Contact Information

POC:
CATHERINE A. RAIRIGH
Corporate URL:
http://www.islandti.com

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

Procurement Instrument Identifier:
HUDCCATL01983
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Housing and Urban Development
Performance Start Date:
2011-09-13
Description:
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 Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
48100.00
Total Face Value Of Loan:
48100.00

CFPB Complaint

Date:
2017-03-17
Issue:
Loan servicing, payments, escrow account
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$48,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,592.86
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $48,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State