Search icon

PDS WARRANTY COMPANY, INC.

Branch

Company Details

Entity Name: PDS WARRANTY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 22 Feb 2011 (14 years ago)
Branch of: PDS WARRANTY COMPANY, INC., KENTUCKY (Company Number 0778759)
Document Number: F11000000818
FEI/EIN Number 27-4659101
Address: 555 Metro Place North, Suite 650, Dublin, OH 43017
Mail Address: 555 Metro Place North, Suite 650, Dublin, OH 43017
Place of Formation: KENTUCKY

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Leaman, Stephen Director 555 Metro Place North, Suite 650 Dublin, OH 43017
Topits, John R. Director 555 Metro Place North, Suite 650 Dublin, OH 43017
Killackey, Christopher T. Director 555 Metro Place North, Suite 650 Dublin, OH 43017
Jensen, Patrick Director 555 Metro Place North, Suite 650 Dublin, OH 43017
Greenweller, Lisle A. Director 555 Metro Place North, Suite 650 Dublin, OH 43017
Topits, Jeffrey W. Director 555 Metro Place North, Suite 650 Dublin, OH 43017

President

Name Role Address
Greenweller, Lisle A. President 555 Metro Place North, Suite 650 Dublin, OH 43017

Chief Executive Officer

Name Role Address
Topits, John R. Chief Executive Officer 555 Metro Place North, Suite 650 Dublin, OH 43017

Treasurer

Name Role Address
Motter, Chris E. Treasurer 555 Metro Place North, Suite 650 Dublin, OH 43017

Chief Financial Officer

Name Role Address
Schweikert, Richard J. Chief Financial Officer 555 Metro Place North, Suite 650 Dublin, OH 43017

Secretary

Name Role Address
Wolery, A. Kurt Secretary 555 Metro Place North, Suite 650 Dublin, OH 43017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 555 Metro Place North, Suite 650, Dublin, OH 43017 No data
CHANGE OF MAILING ADDRESS 2024-04-09 555 Metro Place North, Suite 650, Dublin, OH 43017 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-06

Date of last update: 24 Jan 2025

Sources: Florida Department of State