Search icon

INTERCONTINENTAL WARRANTY SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

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

INTERCONTINENTAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Mar 1991 (34 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: S39925
FEI/EIN Number 650276779

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

Address: 5901 BROKEN SOUND PKWY NW, SUITE 400, BOCA RATON, FL, 33487, US
Mail Address: 5901 BROKEN SOUND PKWY #400, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-913-971
State:
ALABAMA
Type:
Headquarter of
Company Number:
2245533
State:
NEW YORK
Type:
Headquarter of
Company Number:
16982eb0-a0d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0474484
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19981112058
State:
COLORADO
Type:
Headquarter of
Company Number:
0635051
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
524700
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_60244006
State:
ILLINOIS

Key Officers & Management

Name Role Address
HAWK JAMES H President 5901 broken sound pkwy, nw, boca raton, FL, 33487
HESS RICHARD B VA 5901 broken sound pkwy, nw, boca raton, FL, 33487
ERIC WIKANDER Secretary 5901 broken sound pkwy, nw, boca raton, FL, 33487
ERIC WIKANDER Vice President 5901 broken sound pkwy, nw, boca raton, FL, 33487
HAWK JAMES H Director 5901 broken sound pkwy, nw, boca raton, FL, 33487
CHIEF FINANCIAL OFFICER Agent 200 E Gaines Street, TALLAHASSEE, FL, 323146200

Form 5500 Series

Employer Identification Number (EIN):
650276779
Plan Year:
2013
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
46
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035602 INTERCONTINENTAL WARRANTY SERVICES, INC. EXPIRED 2012-04-13 2017-12-31 - 5901 BROKEN SOUND PKWY, SUITE 400, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 200 E Gaines Street, TALLAHASSEE, FL 32314-6200 -
CHANGE OF MAILING ADDRESS 2013-01-29 5901 BROKEN SOUND PKWY NW, SUITE 400, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 5901 BROKEN SOUND PKWY NW, SUITE 400, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 1994-08-31 - -
NAME CHANGE AMENDMENT 1992-11-03 INTERCONTINENTAL WARRANTY SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000614947 TERMINATED 1000000677818 BROWARD 2015-05-18 2035-05-22 $ 84,384.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-08-21
ANNUAL REPORT 2014-03-27
AMENDED ANNUAL REPORT 2013-07-01
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2012-03-03

Date of last update: 02 Jun 2025

Sources: Florida Department of State