Search icon

American Title, Inc.

Company Details

Name: American Title, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 14 Dec 2007 (17 years ago)
Business ID: 923896
State of Incorporation: NEBRASKA
Principal Office Address: 11010 Burdette StreetOmaha, NE 68164
Historical names: Assurant Title

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
Kristen Estrella President 11010 Burdette Street, Omaha, NE 68164

Treasurer

Name Role Address
Pedro L Alvarez Junior Treasurer 8950 Cypress Waters Blvd, Coppell, TX 75019

Vice President

Name Role Address
Pedro L Alvarez Junior Vice President 8950 Cypress Waters Blvd, Coppell, TX 75019
Frances L Chen Vice President 8950 Cypress Waters Blvd, Coppell, TX 75019
Brett L Scribner Vice President 8950 Cypress Waters Blvd, Coppell, TX 75019
Janice Dempster Vice President 750 Highway 121 Bypass, Suite 100, Lewisville, TX 75067

Secretary

Name Role Address
Janice Dempster Secretary 750 Highway 121 Bypass, Suite 100, Lewisville, TX 75067

Director

Name Role Address
Michael R. Rawls Director 8950 Cypress Waters Blvd, Coppell, TX 75019
Ethan L Elzen Director 750 Hwy 121 Bypass, Suite 100, Lewisville, TX 75067

Chief Financial Officer

Name Role Address
Ethan L Elzen Chief Financial Officer 750 Hwy 121 Bypass, Suite 100, Lewisville, TX 75067

Assistant Secretary

Name Role Address
Karen L. Robb Assistant Secretary 8950 Cypress Waters Blvd, Coppell, TX 75019

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2021-06-03 Withdrawal For American Title, Inc.
Annual Report Filed 2021-04-13 Annual Report For American Title, Inc.
Correction Amendment Form Filed 2020-08-06 Correction For American Title, Inc.
Annual Report Filed 2020-05-15 Annual Report For American Title, Inc.
Annual Report Filed 2020-04-14 Annual Report For American Title, Inc.
Annual Report Filed 2019-04-09 Annual Report For American Title, Inc.
Fictitious Name Withdrawal Filed 2018-08-21 Fictitious Name Withdrawal For American Title, Inc.
Annual Report Filed 2018-03-31 Annual Report For American Title, Inc.
Fictitious Name Registration Filed 2017-10-02 Fictitious Name Registration For American Title, Inc.

Date of last update: 22 Mar 2025

Sources: Mississippi Secretary of State