Entity Name: | FIRST AMERICAN TITLE GUARANTY 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: | 18 Jun 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Aug 2014 (11 years ago) |
Document Number: | P06462 |
FEI/EIN Number |
720976930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 First American Way, Santa Ana, CA, 92707, US |
Mail Address: | 1 First American Way, Santa Ana, CA, 92707, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Tyler Sally F | President | 3 First American Way, Santa Ana, CA, 92707 |
Wajner Matthew F | Vice President | 1 First American Way, Santa Ana, CA, 92707 |
Cornehl Lisa W | Vice President | 1 First American Way, Santa Ana, CA, 92707 |
Seaton Mark E | Director | 1 First American Way, Santa Ana, CA, 92707 |
Boxdell, II James V | Vice President | 1 First American Way, Santa Ana, CA, 92707 |
Megna John F | Assi | 1 First American Way, Santa Ana, CA, 92707 |
CHIEF FINANCIAL OFFICER | Agent | 200 East Gaines Street, TALLAHASSEE, FL, 32399 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2014-08-04 | FIRST AMERICAN TITLE GUARANTY COMPANY | - |
CHANGE OF MAILING ADDRESS | 2014-04-04 | 1 First American Way, Santa Ana, CA 92707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-04 | 1 First American Way, Santa Ana, CA 92707 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-07 | 200 East Gaines Street, TALLAHASSEE, FL 32399 | - |
REINSTATEMENT | 2012-01-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2008-11-10 | - | - |
AMENDMENT | 1999-07-02 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAUL JALLO VS U. S. BANK NATIONAL ASSOCIATION, AS SUCCESSOR-IN-INTEREST TO BANK OF AMERICA, NA, ET AL | 2D2022-1131 | 2022-04-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PAUL JALLO |
Role | Appellant |
Status | Active |
Representations | MAHLON H. BARLOW, ESQ., NICHOLAS CONSALVO, ESQ. |
Name | LINCO TITLE, INC. |
Role | Appellee |
Status | Active |
Name | FIRST AMERICAN TITLE GUARANTY COMPANY |
Role | Appellee |
Status | Active |
Name | LINDA F. ROEBELT |
Role | Appellee |
Status | Active |
Name | U.S. BANK NATIONAL ASSOCIATION |
Role | Appellee |
Status | Active |
Representations | CHRISTOPHER W. SMART, ESQ., ELIZABETH A. HAZELBAKER, ESQ., SAMANTHA M. CULP, ESQ., SAMIA BENNOUNA, ESQ., BENJAMIN B. BROWN, ESQ. |
Name | LINDA S. WALSH |
Role | Appellee |
Status | Active |
Name | SYNOVUS BANK FORMERLY KNOWN AS SYNOVUS BANK OF TAMPA BAY |
Role | Appellee |
Status | Active |
Name | HON. CYNTHIA J. NEWTON |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-11 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-05-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed May 10, 2022, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed |
Docket Date | 2022-05-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-05-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL |
On Behalf Of | PAUL JALLO |
Docket Date | 2022-04-14 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | PAUL JALLO |
Docket Date | 2022-04-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-04-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-04-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | PAUL JALLO |
Docket Date | 2022-04-06 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2022-04-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | PAUL JALLO |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State