Search icon

AMERICAN HOME SHIELD CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICAN HOME SHIELD CORPORATION
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: 27 Mar 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 2017 (8 years ago)
Document Number: P38084
FEI/EIN Number 13-2686654

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

Address: 3400 Players Club Pkwy, Suite 300, Memphis, TN, 38125-1731, US
Mail Address: 3400 Players Club Pkwy, Suite 300, Memphis, TN, 38125-1731, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Clarke Tracy L Vice President 3400 Players Club Pkwy, Memphis, TN, 381251731
Davis Matthew S Vice President 3400 Players Club Pkwy, Memphis, TN, 381251731
Fiarman Jeffrey A Director 3400 Players Club Pkwy, Memphis, TN, 381251731
Cobb William C Director 3400 Players Club Pkwy, Memphis, TN, 381251731
Cobb William C President 3400 Players Club Pkwy, Memphis, TN, 381251731
Ross Jessica L Seni 3400 Players Club Pkwy, Memphis, TN, 381251731

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 3400 Players Club Pkwy, Suite 300, Memphis, TN 38125-1731 -
CHANGE OF MAILING ADDRESS 2024-04-04 3400 Players Club Pkwy, Suite 300, Memphis, TN 38125-1731 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-14 C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2017-09-14 - -
REGISTERED AGENT NAME CHANGED 2017-09-14 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2003-10-29 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-06-28
REINSTATEMENT 2017-09-14
ANNUAL REPORT 2014-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State