Entity Name: | RESIDENTIAL WARRANTY SERVICES, 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: | 23 Jan 2013 (12 years ago) |
Document Number: | F13000000326 |
FEI/EIN Number |
351750806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6330 E. 75th St., Indianapolis, IN, 46250, US |
Mail Address: | PO Box 797, Attn: Legal, CARMEL, IN, 46082, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
THORNBERRY PHILLIP NATHAN | President | 698 PRO-MED LANE, CARMEL, IN, 46032 |
Thornberry Jennifer | Chief Financial Officer | 698 PRO-MED LANE, CARMEL, IN, 46032 |
Brown Dalton A | Lega | 6330 E. 75th St., Indianapolis, IN, 46250 |
INCORP SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000122751 | DOVE ENVIRONMENTAL LABS | ACTIVE | 2018-11-16 | 2028-12-31 | - | 6330 E 75TH STREET ATTN LEGAL, 334, INDIANAPOLIS, IN, 46250 |
G18000122750 | INSPECTORLAB | EXPIRED | 2018-11-16 | 2023-12-31 | - | 698 PRO MED LANE, CARMEL, IN, 46032 |
G15000004495 | INSPECTORLAB | ACTIVE | 2015-01-13 | 2025-12-31 | - | 3301 NW 55TH ST., FT. LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 6330 E. 75th St., Ste. 334, Indianapolis, IN 46250 | - |
CHANGE OF MAILING ADDRESS | 2023-03-22 | 6330 E. 75th St., Ste. 334, Indianapolis, IN 46250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000633455 | TERMINATED | 1000000762828 | BROWARD | 2017-11-13 | 2027-11-14 | $ 1,438.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State