Search icon

FIRST AMERICAN TITLE GUARANTY COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA004481XXCICI

Parties

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

Documents

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