Entity Name: | LENDER PROCESSING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204 |
Mail Address: | 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204 |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HARRIS HUGH R | Chief Executive Officer | 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204 |
JOHNSON TODD C | Executive Vice President | 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204 |
JOHNSON TODD C | Secretary | 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204 |
HARRIS HUGH R | President | 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204 |
SEE BENJAMIN J | Vice President | 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204 |
SCHILLING THOMAS L | Chief Financial Officer | 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204 |
KENNEDY LEE A | Director | 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204 |
HARRIS HUGH R | Director | 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-01-30 | - | - |
REGISTERED AGENT CHANGED | 2014-01-30 | REGISTERED AGENT REVOKED | - |
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 Apr 2025
Sources: Florida Department of State