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 |
Name | Role | Address |
---|---|---|
KEMP TIMOTHY V | Secretary | 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707 |
Name | Role | Address |
---|---|---|
HARMSWORTH MARK | Chief Financial Officer | 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707 |
Name | Role | Address |
---|---|---|
KERMOTT GARY L | Vice Chairman | 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707 |
Name | Role | Address |
---|---|---|
JOHNSON CURT G | President | 1 FIRST AMERICAN WAY, SANTA ANA, CA, 92707 |
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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-12-10 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIANE WILLIAMS, Appellant(s) v. FIRST AMERICAN TITLE COMPANY, Appellee(s). | 2D2024-0668 | 2024-03-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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