Search icon

WARRANTY ADMINISTRATIVE SERVICES, INC. - Florida Company Profile

Company Details

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

WARRANTY ADMINISTRATIVE 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: 16 Apr 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S45576
FEI/EIN Number 593064212

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

Address: 427 LK HOWELL RD, MAITLAND,F L, 32751, US
Mail Address: 427 LK HOWELL RD, MAITLAND,F L, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMM, DAVID E. Agent 1805 PALOMA AVENUE, SANFORD, FL, 32771
STAMM, DAVID E. Director 1805 PALOMA AVE., SANFORD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 427 LK HOWELL RD, MAITLAND,F L 32751 -
CHANGE OF MAILING ADDRESS 1996-05-01 427 LK HOWELL RD, MAITLAND,F L 32751 -
REGISTERED AGENT NAME CHANGED 1991-05-07 STAMM, DAVID E. -
REGISTERED AGENT ADDRESS CHANGED 1991-05-07 1805 PALOMA AVENUE, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State