Search icon

TOTAL WARRANTY SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC004123

Parties

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.

Documents

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