Name: | First American Title Company, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 02 Jan 2008 (17 years ago) |
Branch of: | First American Title Company, Inc., FLORIDA (Company Number 632200) |
Business ID: | 924432 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 2082 Summit Lake DriveTallahassee, FL 32317 |
Historical names: |
First American Title Company of Florida, Inc. First American Title Company of the Southeast & Mid-Atlantic, Inc. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
John T. Lajoie | Director | 2082 Summit Lake Drive, Tallahassee, FL 32317 |
Timothy V. Kemp | Director | 1 First American Way, Santa Ana, CA 92707 |
Name | Role | Address |
---|---|---|
John T. Lajoie | Secretary | 2082 Summit Lake Drive, Tallahassee, FL 32317 |
Name | Role | Address |
---|---|---|
Timothy V. Kemp | President | 1 First American Way, Santa Ana, CA 92707 |
Name | Role | Address |
---|---|---|
Scott Mainwaring | Treasurer | 2082 Summit Lake Drive, Tallahassee, FL 32317 |
Name | Role | Address |
---|---|---|
Scott Mainwaring | Vice President | 2082 Summit Lake Drive, Tallahassee, FL 32317 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Merger | Filed | 2015-04-02 | Merger For First American Title Company |
Annual Report | Filed | 2014-04-11 | Annual Report |
Annual Report | Filed | 2013-04-09 | Annual Report |
Annual Report | Filed | 2012-04-04 | Annual Report |
Annual Report | Filed | 2011-03-30 | Annual Report |
Annual Report | Filed | 2010-04-01 | Annual Report |
Annual Report | Filed | 2009-10-20 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Date of last update: 22 Mar 2025
Sources: Mississippi Secretary of State