Search icon

WARRANTY SOLUTIONS MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: WARRANTY SOLUTIONS MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Aug 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jun 2011 (14 years ago)
Document Number: 853841
FEI/EIN Number 953553440

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 14800 Trinity Blvd,, Fort Worth, TX, 76155, US
Address: 14800 Trinity Blvd,, STE 120, Fort Worth, TX, 76155, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Mulloy Erin Treasurer 909 Third Avenue, 33rd Floor, New York, NY, 10022
Shalette Erika Secretary 909 THIRD AVE, NEW YORK, NY, 10022
Riggs Sabrina Assi 14800 Trinity Blvd,, Fort Worth, TX, 76155
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08184900275 GE CAPITAL MANAGEMENT CORPORATION EXPIRED 2008-07-02 2013-12-31 - 7125 W JEFFERSON AVENUE, SUITE 200, LAKEWOOD, CO, 80235

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 14800 Trinity Blvd,, STE 120, Fort Worth, TX 76155 -
CHANGE OF MAILING ADDRESS 2024-01-29 14800 Trinity Blvd,, STE 120, Fort Worth, TX 76155 -
NAME CHANGE AMENDMENT 2011-06-14 WARRANTY SOLUTIONS MANAGEMENT CORPORATION -
NAME CHANGE AMENDMENT 2008-07-01 WACHOVIA MANAGEMENT CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2000-09-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2000-09-06 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 1995-04-25 GE CAPITAL MANAGEMENT CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State