Detail by Entity Name

Florida Profit Corporation

WATSON TITLE SERVICES, INC.

Filing Information
P92000005344 59-3151703 11/17/1992 FL ACTIVE NAME CHANGE AMENDMENT 11/25/2002 NONE
Principal Address
1435 WEST STATE RD 434
SUITE 109
LONGWOOD, FL 32750

Changed: 04/07/2009
Mailing Address
7821 DEERCREEK CLUB RD
SUITE 200
JACKSONVILLE, FL 32256-3698

Changed: 04/07/2009
Registered Agent Name & Address Bowman, Angela
1435 West S.R. 434
Suite 109
LONGWOOD, FL 32750

Name Changed: 03/20/2023

Address Changed: 04/11/2013
Officer/Director Detail Name & Address

Title P

HARRIS, GREGORY M
3951 BAYMEADOWS RD
JACKSONVILLE, FL 32217

Title VP

WATSON, WILLIAM AJR.
7821 DEERCREEK CLUB ROAD
JACKSONVILLE, FL 32256

Title Secretary, Treasurer

Landschoot, Carlotta W
7821 DEERCREEK CLUB RD
SUITE 200
JACKSONVILLE, FL 32256-3698

Title VP

BOWMAN, ANGELA
1435 W STATE RD 434
SUITE 109
LONGWOOD, FL 32750

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 03/20/2023
2024 03/23/2024

Document Images
03/23/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
04/09/2003 -- ANNUAL REPORT View image in PDF format
12/27/2002 -- Reg. Agent Change View image in PDF format
11/25/2002 -- Name Change View image in PDF format
05/28/2002 -- REINSTATEMENT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
01/26/1998 -- ANNUAL REPORT View image in PDF format
09/24/1997 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
05/24/1996 -- ANNUAL REPORT View image in PDF format
05/11/1995 -- ANNUAL REPORT View image in PDF format