Search icon

IAS WARRANTY SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: IAS WARRANTY SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IAS WARRANTY SERVICES OF FLORIDA, 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: 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: 21 Nov 2005 (19 years ago)
Document Number: P05000155705
FEI/EIN Number 203859641

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

Address: 8201 N FM 620, Austin, TX, 78726, US
Mail Address: 8201 N FM 620, Austin, TX, 78726, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Norwood Maryann Secretary 8201 N FM 620, Austin, TX, 78726
Stickney Michael L Director 32751 Middlebelt Rd, Farmington Hills, MI, 48334
O'Brien Sean Director 8201 N FM 620, Austin, TX, 78726

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 8201 N FM 620, Suite 100, Austin, TX 78726 -
CHANGE OF MAILING ADDRESS 2025-01-09 8201 N FM 620, Suite 100, Austin, TX 78726 -
CHANGE OF MAILING ADDRESS 2023-02-21 8201 N FM 620 Rd, Suite 100, Austin, TX 78726 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 8201 N FM 620 Rd, Suite 100, Austin, TX 78726 -
REGISTERED AGENT NAME CHANGED 2019-02-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
IOAN BACIU, Appellant v. IA AMERICAN WARRANTY GROUP, IA AMERICAN CORPORATE HEADQUARTERS, and IAS WARRANTY SERVICES OF FLORIDA, INC. Appellees. 6D2023-2734 2023-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-005585-O

Parties

Name IOAN BACIU
Role Appellant
Status Active
Name IAS WARRANTY SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Name IA AMERICAN CORPORATE HEADQUARTERS
Role Appellee
Status Active
Name IA AMERICAN WARRANTY GROUP
Role Appellee
Status Active
Representations JENNIFER CECIL, ESQ., KRISTEN DURANT, ESQ.
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-03-04
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of IOAN BACIU
Docket Date 2024-01-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ to 01/17/24 order
On Behalf Of IA AMERICAN WARRANTY GROUP
Docket Date 2023-12-06
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of IA AMERICAN WARRANTY GROUP
Docket Date 2023-11-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of IOAN BACIU
Docket Date 2023-11-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ It appears that Appellant has not complied with this Court's October 27,2023, order requiring an amended brief. Appellant shall file an amended briefin conformance with the October 27, 2023, order within 5 days from the date ofthis order. Failure to comply may result in sanctions.
Docket Date 2023-10-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED
On Behalf Of IOAN BACIU
Docket Date 2023-10-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The motion to dismiss is denied as moot.
Docket Date 2023-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant on June 6, 2023, filed a free-standing certificate of service, apparently in response to this court's June 2, 2023, order directing that the appellant file an amended notice of appeal. Within 10 days of the date of this order, the appellant shall file in the trial court, copy to this court, a second amended notice of appeal that includes a certificate of service at the bottom of the notice itself.
Docket Date 2023-10-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of IOAN BACIU
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IA AMERICAN WARRANTY GROUP
Docket Date 2023-09-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of IA AMERICAN WARRANTY GROUP
Docket Date 2023-08-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of IOAN BACIU
Docket Date 2023-08-28
Type Response
Subtype Response
Description RESPONSE ~ ANSWER TO APPELLEES IA AMERICAN WARRANTY, LP. AND IAS WARRANTY SERVICES OF FLORIDA, INC'S MOTION TO DISMISS APPEAL
On Behalf Of IOAN BACIU
Docket Date 2023-08-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES IA AMERICAN WARRANTY, L.P. AND IAS WARRANTYSERVICES OF FLORIDA, INC.'S MOTION TO DISMISS APPEAL
On Behalf Of IA AMERICAN WARRANTY GROUP
Docket Date 2023-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ CHIU- 145 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-06
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE
On Behalf Of IOAN BACIU
Docket Date 2023-06-02
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2023-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of IOAN BACIU
Docket Date 2024-02-16
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of IA AMERICAN WARRANTY GROUP
Docket Date 2024-01-17
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellees’ motion for clarification is granted to the extent that Appellant’s amended initial brief is accepted as filed. Further, within ten days from the date of this order, Appellees shall serve a status report indicating whether they intend to serve an amended answer brief or to rely on the answer brief served previously. If Appellees intend to serve an amended answer brief, the amended answer brief shall be served within thirty days from the date of this order.
Docket Date 2023-10-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the Florida Rules of AppellateProcedure. See Fla. R. App. P. 9.045(b) & 9.210. Specifically, the initial briefdoes not include 1) a table of citations with cases listed alphabetically, statutesand other authorities, and the pages of the brief on which each citationappears; and 2) a statement of the case and of the facts, which shall includethe nature of the case, the course of the proceedings, and the disposition in thelower tribunal, with references to the appropriate pages of the record ortranscript. See Fla. R. App. P. 9.210(b) (1-8).Furthermore, the initial brief does not appear in the appropriate formbecause 1) the line spacing, type size, and typeface are non-compliant; and 2) itis not signed. See Fla. R. App. P. 9.045(b), (d), (e).Finally, the initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically: 1) The initial brief does not contain astatement as to each issue presented, where in the record on appeal the issuewas raised and ruled on; and 2) The initial brief does not contain a statementof the basis for jurisdiction in this Court, including the basis for claiming thatthe judgment or order appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder.6D23-27342AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-15
Reg. Agent Change 2019-02-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State