Search icon

RESIDENTIAL WARRANTY SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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