Entity Name: | FIDELITY NATIONAL TITLE OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIDELITY NATIONAL TITLE OF FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 11 May 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Jul 2010 (15 years ago) |
Document Number: | V35000 |
FEI/EIN Number |
593137263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204 |
Mail Address: | C/O MADELINE G. M. LOVEJOY, 3210 EL CAMINO REAL STE 200, IRVINE, CA, 96202, US |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
PARK ANTHONY J | Director | 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204 |
PARK ANTHONY J | Executive Vice President | 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204 |
MOTT BARBARA A | President | 3401 4TH ST N, ST PETERSBURG, FL, 33704 |
SUPALO MARILYN C | Vice President | 1701 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134 |
SUPALO MARILYN C | Administrator | 1701 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134 |
NEMZURA MARJORIE | Vice President | 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603 |
NEMZURA MARJORIE | Secretary | 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603 |
LOVEJOY MADELINE G | Assistant Vice President | 3210 EL CAMINO REAL STE 200, IRVINE, CA, 92602 |
WEST SUSAN J | President | 2310 E ROBINSON ST, ORLANDO, FL, 32803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000097686 | FIDELITY NATIONAL TITLE | EXPIRED | 2011-10-04 | 2016-12-31 | - | 2510 N. REDHILL AVE., C/O MADELINE G.M. LOVEJOY, SANTA ANA, CA, 92705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-02-24 | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL 32204 | - |
NAME CHANGE AMENDMENT | 2010-07-26 | FIDELITY NATIONAL TITLE OF FLORIDA, INC. | - |
AMENDMENT AND NAME CHANGE | 2010-05-06 | CHICAGO TITLE FLORIDA AGENCY, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-06 | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL 32204 | - |
REGISTERED AGENT NAME CHANGED | 2000-10-30 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-10-30 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-22 |
AMENDED ANNUAL REPORT | 2015-10-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State