Entity Name: | OLD REPUBLIC TITLE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Nov 2021 (3 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F21000006363 |
FEI/EIN Number | 94-1692173 |
Address: | 11999 XENIA LANE, ORLANDO, FL 32827 |
Mail Address: | 524 GIBSON DRIVE, ROSEVILLE, CA 95678 |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
ANDERSON, IVY L | President | CARMEL EXECUTIVE 3855 VIA NONA MARIE STE 2, CARMEL, CA 93923 |
Name | Role | Address |
---|---|---|
KERNUTT, ROBIN N | Treasurer | 1855 GATEWAY BLVD STE 200, CONCORD, CA 46003 |
Name | Role | Address |
---|---|---|
BEATY, JAMES S | CONTROLLER | 1855 GATEWAY BLVD STE 200, CONCORD, CA 46003 |
Name | Role | Address |
---|---|---|
CARLISI, SAMUEL | Chief Operating Officer | 225 BATTERY STREET STE 1500, SAN FRANCISCO, CA 94111 |
Name | Role | Address |
---|---|---|
DOSA, JOHN RICK | Secretary | 225 BATTERY ST STE 1500, SAN FRANCISCO, CA 94111 |
Name | Role | Address |
---|---|---|
DOSA, JOHN RICK | CC | 225 BATTERY ST STE 1500, SAN FRANCISCO, CA 94111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 2021-11-04 |
Date of last update: 12 Feb 2025
Sources: Florida Department of State