Search icon

AMERICAN GUARANTY TITLE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAN GUARANTY 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: 21 Feb 2005 (20 years ago)
Document Number: F05000001170
FEI/EIN Number 731071885

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

Address: 4040 North Tulsa, Oklahoma City, OK, 73112, US
Mail Address: 11055 WAYZATA BLVD, SUITE 250, MINNETONKA, MN, 55305, US
Place of Formation: OKLAHOMA

Key Officers & Management

Name Role Address
MONROE CAROLYN President 3000 BAYPORT DR., TAMPA, FL, 33607
MONROE CAROLYN Director 3000 BAYPORT DR., TAMPA, FL, 33607
WOLD DANIEL M Secretary 11055 WAYZATA BLVD, MINNETONKA, MN, 55305
WOLD DANIEL M Vice President 11055 WAYZATA BLVD, MINNETONKA, MN, 55305
TARPEY MICHAEL T Seni 11055 WAYZATA BLVD, MINNETONKA, MN, 55305
Corbett Ben Vice President 11055 WAYZATA BLVD, MINNETONKA, MN, 55305
Lieser Chris Exec 3000 Bayport Drive, Suite 1000, Tampa, FL, 33607
Rossi Bill Director 681 Andersen Drive, 6th Floor, Foster Plaz, Pittsburgh, PA, 152202766
CHIEF FINANCIAL OFFICER Agent 200 E GAINES ST., P.O BOX 6200, TALLAHASSEE, FL, 323146200

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-09 4040 North Tulsa, Oklahoma City, OK 73112 -
REGISTERED AGENT NAME CHANGED 2021-10-28 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2021-10-28 200 E GAINES ST., P.O BOX 6200, TALLAHASSEE, FL 32314-6200 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 4040 North Tulsa, Oklahoma City, OK 73112 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-20
Reg. Agent Change 2021-10-28
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State