Entity Name: | TOTAL WARRANTY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOTAL WARRANTY SERVICES, 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: | 06 May 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Jul 2023 (2 years ago) |
Document Number: | P10000039534 |
FEI/EIN Number |
272498538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 W. Yamato Road, Boca Raton, FL, 33431, US |
Mail Address: | PO Box 810187, Boca Raton, FL, 33481, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
TAYLOR TERRY | President | 505 S. FLAGLER DR., STE. 1400, WEST PALM BEACH, FL, 33401 |
TAYLOR TERRY | Director | 505 S. FLAGLER DR., STE. 1400, WEST PALM BEACH, FL, 33401 |
JOFFE MATTHEW | Secretary | PO BOX 810187, BOCA RATON, FL, 33481 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000133208 | TWS | ACTIVE | 2023-10-30 | 2028-12-31 | - | PO BOX 810187, BOCA RATON, FL, 33481 |
G23000105475 | DEALER'S CHOICE FINANCIAL | ACTIVE | 2023-09-06 | 2028-12-31 | - | PO BOX 810187, BOCA RATON, FL, 33481 |
G23000105477 | NSD ADMINISTRATORS | ACTIVE | 2023-09-06 | 2028-12-31 | - | PO BOX 810187, BOCA RATON, FL, 33481 |
G23000105476 | TOTAL WARRANTY SERVICES | ACTIVE | 2023-09-06 | 2028-12-31 | - | PO BOX 810187, BOCA RATON, FL, 33481 |
G20000047126 | DEALER'S CHOICE FINANCIAL | ACTIVE | 2020-04-29 | 2025-12-31 | - | P.O. BOX 3948, WEST PALM BEACH, FL, 33402 |
G20000036099 | NSD ADMINISTRATORS | ACTIVE | 2020-03-27 | 2025-12-31 | - | P.O. BOX 3948, WEST PALM BEACH, FL, 33402 |
G10000050143 | TOTAL WARRANTY SERVICES | EXPIRED | 2010-06-08 | 2015-12-31 | - | 515 NORTH FLAGLER DRIVE, SUITE P-400, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-08-24 | 800 W. Yamato Road, Boca Raton, FL 33431 | - |
NAME CHANGE AMENDMENT | 2023-07-14 | TOTAL WARRANTY SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 800 W. Yamato Road, Boca Raton, FL 33431 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TT OF FLAGLER, INC. d/b/a TOTAL WARRANTY SERVICES VS OCEAN HARBOR CASUALTY INSURANCE COMPANY and EDWARD C. HERNANDEZ | 4D2020-1570 | 2020-07-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TOTAL WARRANTY SERVICES, INC. |
Role | Appellant |
Status | Active |
Name | TT of Flagler, Inc. |
Role | Appellant |
Status | Active |
Representations | Robert E. Sickles |
Name | Edward C. Hernandez |
Role | Appellee |
Status | Active |
Name | OCEAN HARBOR CASUALTY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Benjamin Silvanic, Paul Cannella, Michael Mikiciuk |
Name | Hon. Sandra Bosso-Pardo |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | TT of Flagler, Inc. |
Docket Date | 2020-07-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-08-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-08-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the August 4, 2020 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2020-08-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TT of Flagler, Inc. |
Docket Date | 2020-07-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's July 23, 2020 motion for extension is granted, and the time to comply with this court’s July 13, 2020 order is extended to and including August 7, 2020. |
Docket Date | 2020-07-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | TT of Flagler, Inc. |
Docket Date | 2020-07-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-07-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-07-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TT of Flagler, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
Name Change | 2023-07-14 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State