Search icon

IA AMERICAN WARRANTY CORP.

Company Details

Entity Name: IA AMERICAN WARRANTY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Nov 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: F02000005739
FEI/EIN Number 850339432
Address: 8500 Menual Blvd NE, Albuquerque, NM, 87112, US
Mail Address: 8500 Menual Blvd NE, Albuquerque, NM, 87112, US
Place of Formation: NEW MEXICO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Stickney Michael L Director 32751 Middlebelt Rd, Farmington Hills, MI, 48334
Brien Sean O Director 8500 Menual Blvd NE, Albuquerque, NM, 87112

President

Name Role Address
Laudenslager John President 8201 N FM 620, Austin, TX, 78726

Secretary

Name Role Address
Norwood Maryann Secretary 8201 N FM 620, Austin, TX, 78726

Treasurer

Name Role Address
Moyers Teresa Treasurer 8500 Menual Blvd NE, Albuquerque, NM, 87112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 8500 Menual Blvd NE, Suite A-530, Albuquerque, NM 87112 No data
CHANGE OF MAILING ADDRESS 2025-01-09 8500 Menual Blvd NE, Suite A-530, Albuquerque, NM 87112 No data
NAME CHANGE AMENDMENT 2021-02-03 IA AMERICAN WARRANTY CORP. No data
REGISTERED AGENT NAME CHANGED 2011-09-23 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-28
Name Change 2021-02-03
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State