Search icon

WARRANTEED SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: WARRANTEED SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

WARRANTEED SYSTEMS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Aug 1995 (30 years ago)
Document Number: P95000060264
FEI/EIN Number 65-0599214

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

Address: 24881 carnoustie ct, bonita springs, FL 34135
Mail Address: 24881 caroustie ct, bonita springs, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPPELL, KEVIN Agent 24881 carnoustie ct, bonita springs, FL 34135
CHAPPELL, KEVIN R President 24881 carnoustie ct, bonita springs, FL 34135
CHAPPELL, KEVIN R Secretary 24881 carnoustie ct, bonita springs, FL 34135
CHAPPELL, KEVIN R Treasurer 24881 carnoustie ct, bonita springs, FL 34135
CHAPPELL, KEVIN R Director 24881 carnoustie ct, bonita springs, FL 34135
CHAPPELL, KEVIN R Vice President 24881 carnoustie ct, bonita springs, FL 34135
CHAPPELL, KEVIN R Founder 24881 carnoustie ct, bonita springs, FL 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 24881 carnoustie ct, bonita springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-06-27 24881 carnoustie ct, bonita springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 24881 carnoustie ct, bonita springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 1996-08-14 CHAPPELL, KEVIN -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State