Search icon

LAWYERS TITLE INSURANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: LAWYERS TITLE INSURANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 1928 (97 years ago)
Date of dissolution: 03 Aug 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Aug 2010 (15 years ago)
Document Number: 803369
FEI/EIN Number 540278740

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

Address: 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
Mail Address: 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
ABBINANTE CHRISTOPHER Director 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
JEWKES ROGER S Director 4050 CALLE REAL, SANTA BARBARA, CA, 93110
QUIRK RAYMOND R Director 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
QUIRK RAYMOND R Chairman 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
QUIRK RAYMOND R President 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
GRAVELLE MICHAEL L Executive Vice President 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
GRAVELLE MICHAEL L Secretary 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
MURPHY DANIEL K Senior Vice President 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
MURPHY DANIEL K Treasurer 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
PARK ANTHONY Director 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2009-03-20 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204 -
AMENDMENT 2006-10-23 - -
MERGER 1986-06-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000146325
AMENDMENT 1981-06-04 - -

Documents

Name Date
Withdrawal 2010-08-03
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-05-09
Amendment 2006-10-23
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-04-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRSE05P00245
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2008-11-18
Description:
PROPERTY TITLE SEARCH
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R612: INFORMATION RETRIEVAL

USAspending Awards / Financial Assistance

Date:
2010-02-10
Awarding Agency Name:
Department of Agriculture
Transaction Description:
WETLANDS RESERVE PROGRAM
Obligated Amount:
25.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-02-10
Awarding Agency Name:
Department of Agriculture
Transaction Description:
WETLANDS RESERVE PROGRAM
Obligated Amount:
35.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-08-18
Awarding Agency Name:
Department of Agriculture
Transaction Description:
HEALTHY FORESTS RESERVE PROGRAM
Obligated Amount:
2471.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-08-18
Awarding Agency Name:
Department of Agriculture
Transaction Description:
HEALTHY FORESTS RESERVE PROGRAM
Obligated Amount:
2045.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-08-18
Awarding Agency Name:
Department of Agriculture
Transaction Description:
HEALTHY FORESTS RESERVE PROGRAM
Obligated Amount:
2185.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 03 May 2025

Sources: Florida Department of State