Search icon

ATLAS TITLE COMPANY

Company Details

Entity Name: ATLAS TITLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Jun 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: F19000002922
FEI/EIN Number 38-4121198
Address: 12724 Gran Bay Parkway West,, Jacksonville, FL, 32258, US
Mail Address: 1 Corporate Park, Ste 100, Irvine, CA, 92606, US
ZIP code: 32258
County: Duval
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
FAIRRINGTON GREG Director 1 Corporate Park, Irvine, CA, 92606
FAIRRINGTON TREVOR Director 1 Corporate Park, Irvine, CA, 92606

President

Name Role Address
FRAZIER RONALD L President 1 Corporate Park, Irvine, CA, 92606

Secretary

Name Role Address
SANDERSON JEFF Secretary 1 CORPORATE PARK #100, IRVINE, CA, 92606

Treasurer

Name Role Address
Deli Robert Treasurer 1 Corporate Park, Irvine, CA, 92606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-17 12724 Gran Bay Parkway West,, #410, Jacksonville, FL 32258 No data
AMENDMENT 2022-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 12724 Gran Bay Parkway West,, #410, Jacksonville, FL 32258 No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-17
Amendment 2022-12-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-10-31
ANNUAL REPORT 2020-04-20
Foreign Profit 2019-06-25
Off/Dir Resignation 2019-06-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State