Search icon

AMTRUST TITLE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AMTRUST 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: 03 Nov 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Feb 2016 (9 years ago)
Document Number: F14000004694
FEI/EIN Number 133581258

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

Address: 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY, 10038, US
Mail Address: 800 Superior Ave E., Cleveland, OH, 44114, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399
DECARLO DONALD Thomas Director 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY, 10038
Dion Ellen Kunkel Treasurer 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY, 10038
UNGAR STEPHEN Barry Director 59 MAIDEN LANE, 43RD FL, NEW YORK, NY, 10038
Mayer Jeffrey Howard Chie 59 Maiden Lane, New York, NY, 10038
Fisch Susan Carol Director 59 Maiden Lane, New York, NY, 10038
Fenster Jeffrey Robert Director 59 Maiden Lane, New York, NY, 10038

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-07 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY 10038 -
CHANGE OF MAILING ADDRESS 2022-11-07 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY 10038 -
REGISTERED AGENT NAME CHANGED 2022-11-07 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2022-11-07 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
NAME CHANGE AMENDMENT 2016-02-15 AM TRUST TITLE INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
Reg. Agent Change 2022-11-07
ANNUAL REPORT 2022-04-19
Reg. Agent Change 2022-01-13
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State