Search icon

NATIONAL HOME REPAIR WARRANTY, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL HOME REPAIR 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: 09 Jun 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Apr 2018 (7 years ago)
Document Number: F14000002527
FEI/EIN Number 465653258

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

Address: 800 Superior Avenue E., 21st Floor, Cleveland, OH, 44114, US
Mail Address: 3925 Brookside Parkway, Alpharetta, GA, 30022, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kunkel Dion Ellen Treasurer 59 Maiden Lane 43rd Floor, New York, NY, 10038
Ungar Stephen B Director 59 Maiden Lane 43rd Floor, New York, NY, 10038
Fenster Jeffrey R President 59 Maiden Lane 43rd Floor, New York, NY, 10038
Wolff Moses Barry Director 800 Superior Avenue E, 21st Floor, Cleveland, OH, 44114
Clark Janie V Secretary 800 Superior Avenue E, 21st Floor, Cleveland, OH, 44114
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 800 Superior Avenue E., 21st Floor, Cleveland, OH 44114 -
CHANGE OF MAILING ADDRESS 2024-04-30 800 Superior Avenue E., 21st Floor, Cleveland, OH 44114 -
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2018-04-17 NATIONAL HOME REPAIR WARRANTY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
Reg. Agent Change 2022-01-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-18
Name Change 2018-04-17
ANNUAL REPORT 2017-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State