Search icon

FIRST AMERICAN TITLE COMPANY

Company Details

Entity Name: FIRST AMERICAN TITLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Apr 2007 (18 years ago)
Date of dissolution: 10 Dec 2008 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Dec 2008 (16 years ago)
Document Number: F07000001928
FEI/EIN Number 510009816
Address: 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707
Mail Address: 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707
Place of Formation: CALIFORNIA

Secretary

Name Role Address
KEMP TIMOTHY V Secretary 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707

Chief Financial Officer

Name Role Address
HARMSWORTH MARK Chief Financial Officer 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707

Vice Chairman

Name Role Address
KERMOTT GARY L Vice Chairman 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707

President

Name Role Address
JOHNSON CURT G President 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707

Director

Name Role Address
JOHNSON CURT G Director 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707
CASPERSEN CURT A Director 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707
HOLLENBECK JOHN V Director 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707

Vice President

Name Role Address
CASPERSEN CURT A Vice President 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707
HOLLENBECK JOHN V Vice President 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-12-10 No data No data

Court Cases

Title Case Number Docket Date Status
DIANE WILLIAMS, Appellant(s) v. FIRST AMERICAN TITLE COMPANY, Appellee(s). 2D2024-0668 2024-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-004849

Parties

Name DIANE WILLIAMS, INC.
Role Appellant
Status Active
Name FIRST AMERICAN TITLE COMPANY
Role Appellee
Status Active
Representations BRUCE E. BLOCH, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-26
Type Disposition by Order
Subtype Dismissed
Description This appeal is dismissed as from a nonfinal, nonappealable order. LaROSE, ROTHSTEIN-YOUAKIM, and LABRIT
View View File
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIANE WILLIAMS
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DIANE WILLIAMS
Docket Date 2024-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-03-20
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
DIANE WILLIAMS VS FIRST AMERICAN TITLE COMPANY 2D2021-1489 2021-05-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA004848XXCICI

Parties

Name DIANE WILLIAMS, INC.
Role Appellant
Status Active
Name FIRST AMERICAN TITLE COMPANY
Role Appellee
Status Active
Representations LINDSAY RICH, ESQ., LAW FIRM OF SAPURSTEIN & BLOCH, P. A.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FIRST AMERICAN TITLE COMPANY
Docket Date 2021-07-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DIANE WILLIAMS
Docket Date 2021-07-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DIANE WILLIAMS
Docket Date 2021-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESS
On Behalf Of FIRST AMERICAN TITLE COMPANY
Docket Date 2021-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DIANE WILLIAMS
Docket Date 2021-05-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2021-05-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-05-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se

Documents

Name Date
Withdrawal 2008-12-10
ANNUAL REPORT 2008-02-25
Foreign Profit 2007-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State