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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Name | Role | Address |
---|---|---|
Greenweller, Lisle A. | President | 555 Metro Place North, Suite 650 Dublin, OH 43017 |
Name | Role | Address |
---|---|---|
Topits, John R. | Chief Executive Officer | 555 Metro Place North, Suite 650 Dublin, OH 43017 |
Name | Role | Address |
---|---|---|
Motter, Chris E. | Treasurer | 555 Metro Place North, Suite 650 Dublin, OH 43017 |
Name | Role | Address |
---|---|---|
Schweikert, Richard J. | Chief Financial Officer | 555 Metro Place North, Suite 650 Dublin, OH 43017 |
Name | Role | Address |
---|---|---|
Wolery, A. Kurt | Secretary | 555 Metro Place North, Suite 650 Dublin, OH 43017 |
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 |
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