Search icon

ASURION FLORIDA WARRANTY SERVICES, INC.

Company Details

Entity Name: ASURION FLORIDA WARRANTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 15 Dec 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Dec 2004 (20 years ago)
Document Number: F03000006192
FEI/EIN Number 20-0473975
Address: 11460 Tomahawk Creek Pkwy, Suite 300, Leawood, KS 66211
Mail Address: 140 11th Ave N, Attn: Licensing Dept., NASHVILLE, TN 37203
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Chairman

Name Role Address
TAWEEL, KEVIN M Chairman 160 BOVET ROAD, SUITE 402, SAN MATEO, CA 94402

Assistant Secretary

Name Role Address
Gaul, Kristen Assistant Secretary 140 11th Ave N, Attn: Licensing Dept. NASHVILLE, TN 37203

Senior Vice President of Finance and CFO

Name Role Address
Magyera, Andrea Senior Vice President of Finance and CFO 140 11th Ave N, Attn: Licensing Dept. NASHVILLE, TN 37203

Senior Vice President

Name Role Address
Puryear, Gustavus A, IV Senior Vice President 140 11th Ave N, Attn: Licensing Dept. NASHVILLE, TN 37203

General Counsel and Secretary

Name Role Address
Puryear, Gustavus A, IV General Counsel and Secretary 140 11th Ave N, Attn: Licensing Dept. NASHVILLE, TN 37203

Vice President

Name Role Address
Gialleonardo, Simrun Vice President 140 11th Ave N, Attn: Licensing Dept. NASHVILLE, TN 37203

Assistant Treasurer

Name Role Address
Ebersberger, Heather Assistant Treasurer 140 11th Ave N, Attn: Licensing Dept. NASHVILLE, TN 37203

Treasurer

Name Role Address
Ratino, Michael Treasurer 140 11th Ave N, Attn: Licensing Dept. NASHVILLE, TN 37203

President

Name Role Address
STOREY, JOHN President 140 11th Ave N, Attn: Licensing Dept. NASHVILLE, TN 37203

Chief Executive Officer

Name Role Address
Stadthaus, Timothy Chief Executive Officer 140 11th Ave N, Attn: Licensing Dept. NASHVILLE, TN 37203

Senior Vice President and Assistant Treasurer

Name Role Address
Sansom, Michael Senior Vice President and Assistant Treasurer 140 11th Ave N, Attn: Licensing Dept. NASHVILLE, TN 37203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-22 11460 Tomahawk Creek Pkwy, Suite 300, Leawood, KS 66211 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 11460 Tomahawk Creek Pkwy, Suite 300, Leawood, KS 66211 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2008-05-07 NRAI SERVICES, INC No data
NAME CHANGE AMENDMENT 2004-12-07 ASURION FLORIDA WARRANTY SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-08
AMENDED ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-04

Date of last update: 30 Jan 2025

Sources: Florida Department of State