Search icon

FIDELITY NATIONAL TITLE OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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