Search icon

MECHANICAL WARRANTY PROTECTION, INC. - Florida Company Profile

Company Details

Entity Name: MECHANICAL WARRANTY PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MECHANICAL WARRANTY PROTECTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 1988 (37 years ago)
Date of dissolution: 10 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2012 (13 years ago)
Document Number: M78517
FEI/EIN Number 650062054

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

Address: 200 SW 1ST AVE., 14TH FLOOR, FORT LAUDERDALE, FL, 33301, US
Mail Address: 200 SW 1ST AVE., 14TH FLOOR, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1160025 C/O AUTONATION, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 C/O AUTONATION, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 954-769-6000

Filings since 2014-02-13

Form type POSASR
File number 333-179519-275
Filing date 2014-02-13
File View File

Filings since 2012-02-14

Form type S-3ASR
File number 333-179519-275
Filing date 2012-02-14
File View File

Filings since 2012-01-30

Form type 424B5
File number 333-157354-265
Filing date 2012-01-30
File View File

Filings since 2012-01-27

Form type 424B5
File number 333-157354-265
Filing date 2012-01-27
File View File

Filings since 2010-04-01

Form type 424B2
File number 333-157354-265
Filing date 2010-04-01
File View File

Filings since 2010-03-31

Form type 424B5
File number 333-157354-265
Filing date 2010-03-31
File View File

Filings since 2010-02-23

Form type POSASR
File number 333-157354-265
Filing date 2010-02-23
File View File

Filings since 2001-11-29

Form type 424B3
File number 333-71098-I1
Filing date 2001-11-29
File View File

Filings since 2001-11-19

Form type S-4/A
File number 333-71098-I1
Filing date 2001-11-19
File View File

Filings since 2001-10-05

Form type S-4
File number 333-71098-I1
Filing date 2001-10-05
File View File

Key Officers & Management

Name Role Address
FERRANDO JONATHAN P Vice President 200 SW 1ST AVE. 14TH FLOOR, FORT LAUDERDALE, FL, 33301
FERRANDO JONATHAN P Secretary 200 SW 1ST AVE. 14TH FLOOR, FORT LAUDERDALE, FL, 33301
FERRANDO JONATHAN P Director 200 SW 1ST AVE. 14TH FLOOR, FORT LAUDERDALE, FL, 33301
SCULLY CHERYL Treasurer 200 SW 1ST AVE. 14TH FLOOR, FT. LAUDERDALE, FL, 33301
MAROONE MICHAEL E President 200 SW 1ST AVE. 14TH FLOOR, FT. LAUDERDALE, FL, 33301
MAROONE MICHAEL E Director 200 SW 1ST AVE. 14TH FLOOR, FT. LAUDERDALE, FL, 33301
BETHEL ALISON E Agent 200 SW 1ST AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 200 SW 1ST AVE., 14TH FLOOR, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2010-04-30 200 SW 1ST AVE., 14TH FLOOR, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-03 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2008-04-21 BETHEL, ALISON E -
AMENDED AND RESTATEDARTICLES 2001-07-30 - -
CORPORATE MERGER 1997-02-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000012857

Documents

Name Date
Voluntary Dissolution 2012-04-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State