Search icon

VANTAGE WARRANTY, INC. - Florida Company Profile

Company Details

Entity Name: VANTAGE WARRANTY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2012 (13 years ago)
Document Number: F12000000448
FEI/EIN Number 45-2933902

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8834 N. CAPITAL OF TEXAS HWY, SUITE 250, AUSTIN, TX, 78759, US
Mail Address: 8834 N. CAPITAL OF TEXAS HWY, SUITE 250, AUSTIN, TX, 78759, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Lacour Garret President 8834 N Capital of Texas Hwy Suite 250, Austin, TX, 78759
Hillard Reese Vice President 8834 N Capital of Texas Hwy Suite 250, Austin, TX, 78759
Ross Randall Vice President 8834 N Capital of Texas Hwy Suite 250, Austin, TX, 78759
Edwards Richard Director 8834 N Capital of Texas Hwy Suite 250, Austin, TX, 78759
SCOTTY MICHAEL Vice President 8834 N. CAPITAL OF TEXAS HWY, AUSTIN, TX, 78759
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049094 ONROAD MOTOR CLUB ACTIVE 2020-05-04 2025-12-31 - 8834 N. CAPITAL OF TEXAS HWY, #250, AUSTIN, TX, 78759
G14000123911 ONROAD MOTOR CLUB EXPIRED 2014-12-10 2019-12-31 - 8834 N. CAPITAL OF TEXAS HWY #250, AUSTIN, TX, 78759
G12000011893 ROADVANTAGE ACTIVE 2012-02-03 2027-12-31 - 8834 N. CAPITAL OF TEXAS HWY, SUITE 250, AUSTIN, TX, 78759

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-05-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-05-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-17
Reg. Agent Change 2017-05-12
ANNUAL REPORT 2017-04-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State