Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ASURION FLORIDA WARRANTY SERVICES, INC.

Filing Information
F03000006192 20-0473975 12/15/2003 DE ACTIVE NAME CHANGE AMENDMENT 12/07/2004 NONE
Principal Address
11460 Tomahawk Creek Pkwy
Suite 300
Leawood, KS 66211

Changed: 02/17/2020
Mailing Address
140 11th Ave N
Attn: Licensing Dept.
NASHVILLE, TN 37203

Changed: 02/22/2022
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 05/07/2008

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title Chairman

TAWEEL, KEVIN M
160 BOVET ROAD, SUITE 402
SAN MATEO, CA 94402

Title Assistant Secretary

Gaul, Kristen
140 11th Ave N
Attn: Licensing Dept.
NASHVILLE, TN 37203

Title Senior Vice President of Finance and CFO

Magyera, Andrea
140 11th Ave N
Attn: Licensing Dept.
NASHVILLE, TN 37203

Title Senior Vice President, General Counsel and Secretary

Puryear, Gustavus A, IV
140 11th Ave N
Attn: Licensing Dept.
NASHVILLE, TN 37203

Title VP

Gialleonardo, Simrun
140 11th Ave N
Attn: Licensing Dept.
NASHVILLE, TN 37203

Title Assistant Treasurer

Ebersberger, Heather
140 11th Ave N
Attn: Licensing Dept.
NASHVILLE, TN 37203

Title Treasurer

Ratino, Michael
140 11th Ave N
Attn: Licensing Dept.
NASHVILLE, TN 37203

Title President

STOREY, JOHN
140 11th Ave N
Attn: Licensing Dept.
NASHVILLE, TN 37203

Title CEO

Stadthaus, Timothy
140 11th Ave N
Attn: Licensing Dept.
NASHVILLE, TN 37203

Title Senior Vice President and Assistant Treasurer

Sansom, Michael
140 11th Ave N
Attn: Licensing Dept.
NASHVILLE, TN 37203

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 03/24/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
02/17/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
07/06/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
10/15/2014 -- Off/Dir Resignation View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
09/08/2009 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
05/07/2008 -- Reg. Agent Change View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
02/21/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- Reg. Agent Change View image in PDF format
12/07/2004 -- Name Change View image in PDF format
04/03/2004 -- ANNUAL REPORT View image in PDF format
12/15/2003 -- Foreign Profit View image in PDF format