Entity Name: | PREMIER LAND TITLE INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Jul 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Feb 2016 (9 years ago) |
Document Number: | F00000003874 |
FEI/EIN Number |
931163025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7390 S IOLA STREET, ENGLEWOOD, CO, 80112, US |
Address: | 9111 Cypress Waters Blvd, Suite 200, Coppell, TX, 75019, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
SULLIVAN MICHAEL | Director | 7390 S Iola Street, Englewood, CO, 80112 |
Hill Kimberly M | Vice President | 3350 Peachtree Road NE, Atlanta, GA, 30326 |
HINTON CHRISTOPHER | Vice President | 9111 Cypress Waters Blvd, Coppell, TX, 75019 |
Feagen Carrie | Assi | 9111 Cypress Waters Blvd, Coppell, TX, 75019 |
Voiles Chandler | Assi | 3350 Peachtree Road NE, Atlanta, GA, 30326 |
LANGEN DANIEL BRYCE | Vice President | 3350 Peachtree Road NE, Atlanta, GA, 30326 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-29 | 9111 Cypress Waters Blvd, Suite 200, Coppell, TX 75019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 9111 Cypress Waters Blvd, Suite 200, Coppell, TX 75019 | - |
AMENDMENT | 2016-02-23 | - | - |
NAME CHANGE AMENDMENT | 2011-03-17 | PREMIER LAND TITLE INSURANCE COMPANY | - |
NAME CHANGE AMENDMENT | 2001-12-19 | COMMERCE TITLE INSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-15 |
AMENDED ANNUAL REPORT | 2018-09-04 |
AMENDED ANNUAL REPORT | 2018-08-27 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State