Entity Name: | FIRST AMERICAN WARRANTY CORPORATION OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST AMERICAN WARRANTY CORPORATION OF FLORIDA 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Aug 1980 (45 years ago) |
Date of dissolution: | 18 Apr 2003 (22 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 18 Apr 2003 (22 years ago) |
Document Number: | 681460 |
FEI/EIN Number |
431263657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % PRENTICE-HALL CORPORATION SYSTEM, INC., 1201 HAYES ST, TALLAHASSEE, FL, 32301, US |
Mail Address: | 3100 BROADWAY, SUITE 1300, KANSAS CITY, MO, 64111, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALLOWS GLEEN L | President | 609 WATCH COVE CT, CINCINNATI, OH, 45230 |
BALLOWS GLEEN L | Director | 609 WATCH COVE CT, CINCINNATI, OH, 45230 |
CLEMENTS JOHN N | Director | 976 PEQUOT AVE, SOUTHPORT, CT, 06490 |
MAY DAVID G | Director | 44 PASTURE LN, DARIEN, CT, 06820 |
MAY DAVID G | Chief Executive Officer | 44 PASTURE LN, DARIEN, CT, 06820 |
OBERG RAYMOND C | Director | 204GULF ST, MILFORD, CT, 06460 |
RYAN EDWIN F | Secretary | 9956 GODDARD, SHAWNEE MISSION, KS, 66214 |
MOHLER JOHN L | Vice President | 10569 GOODARD #385, KANSAS CITY, MO |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2003-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF MAILING ADDRESS | 2000-04-24 | % PRENTICE-HALL CORPORATION SYSTEM, INC., 1201 HAYES ST, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 1997-02-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-08-19 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1996-08-19 | C T CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | % PRENTICE-HALL CORPORATION SYSTEM, INC., 1201 HAYES ST, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2003-04-18 |
ANNUAL REPORT | 2000-04-24 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-04-16 |
ANNUAL REPORT | 1997-04-24 |
AMENDMENT | 1997-02-12 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State