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 |
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 | - |
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. | - |
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