Entity Name: | BPG HOME WARRANTY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 May 2005 (20 years ago) |
Date of dissolution: | 19 Apr 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Apr 2016 (9 years ago) |
Document Number: | F05000002728 |
FEI/EIN Number |
954092607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1850 GATEWAY BLVD. #400, CONCORD, CA, 92705 |
Mail Address: | 2510 N. REDHILL AVE., SANTA ANA, CA, 92705 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
TRISTANT CATHERINE M | Executive Vice President | 1850 GATEWAY BLVD. #400, CONCORD, CA, 92705 |
GRAVELLE MICHAEL L | Secretary | 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204 |
LOVEJOY MADELINE G | Assi | 2510 N REDHILL AVE, SANTA ANA, CA, 92705 |
JENSEN BILLY D | President | 1850 GATEWAY BLVD. #400, CONCORD, CA, 92705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-04-19 | - | - |
REGISTERED AGENT CHANGED | 2016-04-19 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-26 | 1850 GATEWAY BLVD. #400, CONCORD, CA 92705 | - |
CHANGE OF MAILING ADDRESS | 2015-02-26 | 1850 GATEWAY BLVD. #400, CONCORD, CA 92705 | - |
NAME CHANGE AMENDMENT | 2009-12-17 | BPG HOME WARRANTY COMPANY | - |
NAME CHANGE AMENDMENT | 2008-08-25 | LANDAMERICA HOME WARRANTY COMPANY | - |
Name | Date |
---|---|
Withdrawal | 2016-04-19 |
AMENDED ANNUAL REPORT | 2015-03-05 |
Reg. Agent Change | 2015-02-26 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-01-21 |
ANNUAL REPORT | 2010-05-24 |
ANNUAL REPORT | 2010-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State