Search icon

LENDER PROCESSING SERVICES, INC.

Company Details

Entity Name: LENDER PROCESSING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Mar 2009 (16 years ago)
Date of dissolution: 30 Jan 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jan 2014 (11 years ago)
Document Number: F09000000934
FEI/EIN Number 261547801
Address: 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
Mail Address: 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: DELAWARE

President

Name Role Address
HARRIS HUGH R President 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204

Chief Executive Officer

Name Role Address
HARRIS HUGH R Chief Executive Officer 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204

Executive Vice President

Name Role Address
JOHNSON TODD C Executive Vice President 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204

Secretary

Name Role Address
JOHNSON TODD C Secretary 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204

Vice President

Name Role Address
SEE BENJAMIN J Vice President 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204

Chief Financial Officer

Name Role Address
SCHILLING THOMAS L Chief Financial Officer 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204

Director

Name Role Address
KENNEDY LEE A Director 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
HARRIS HUGH R Director 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-01-30 No data No data
REGISTERED AGENT CHANGED 2014-01-30 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2014-01-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-01-19
Foreign Profit 2009-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State