Search icon

TICOR TITLE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: TICOR TITLE INSURANCE COMPANY
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: 21 Sep 1967 (58 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: 820736
FEI/EIN Number 952410872

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

Address: 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, US
Mail Address: 2510 N. REDHILL AVE., C/O MADELINE BAREWALD, SANTA ANA, CA, 92705, US
ZIP code: 32204
County: Duval
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
QUIRK RAYMOND R Chairman 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
QUIRK RAYMOND R President 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
QUIRK RAYMOND R Director 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
GRAVELLE MICHAEL L Executive Vice President 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
GRAVELLE MICHAEL L Secretary 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
ABBINANTE CHRISTOPHER Executive Vice President 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
ABBINANTE CHRISTOPHER Director 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
PARK ANTHONY J Chief Financial Officer 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-08-03 - -
CHANGE OF MAILING ADDRESS 2008-04-17 601 RIVERSIDE AVE, JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-16 601 RIVERSIDE AVE, JACKSONVILLE, FL 32204 -
NAME CHANGE AMENDMENT 1983-06-03 TICOR TITLE INSURANCE COMPANY -

Documents

Name Date
Withdrawal 2010-08-03
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State