Detail by Officer/Registered Agent Name

Florida Profit Corporation

AMERICAN HOME SHIELD OF FLORIDA, INC.

Filing Information
568650 94-2532275 04/14/1978 FL ACTIVE REINSTATEMENT 01/19/2016
Principal Address
3400 Players Club Pkwy
Suite 300
Memphis, TN 38125-1731

Changed: 04/04/2024
Mailing Address
3400 Players Club Pkwy
Suite 300
Memphis, TN 38125-1731

Changed: 04/04/2024
Registered Agent Name & Address CT Corporation System
1200 S. Pine Island Road
Plantation, FL 33324

Name Changed: 04/19/2013

Address Changed: 04/19/2013
Officer/Director Detail Name & Address

Title Vice President & Treasurer

Davis, Matthew S.
3400 Players Club Pkwy
Suite 300
Memphis, TN 38125-1731

Title President & Chief Executive Officer

Cobb, William C.
3400 Players Club Pkwy
Suite 300
Memphis, TN 38125-1731

Title Director

Fiarman, Jeffrey A.
3400 Players Club Pkwy
Suite 300
Memphis, TN 38125-1731

Title Director

Cobb, William C.
3400 Players Club Pkwy
Suite 300
Memphis, TN 38125-1731

Title Senior Vice President, CFO

Ross, Jessica P.
3400 Players Club Pkwy
Suite 300
Memphis, TN 38125-1731

Title Director

Ross, Jessica P.
3400 Players Club Pkwy
Suite 300
Memphis, TN 38125-1731

Title Vice President and Controller

Brim, Chastitie S.
3400 Players Club Pkwy
Suite 300
Memphis, TN 38125-1731

Title SVP, General Counsel & Secretary

Fiarman, Jeffrey A.
3400 Players Club Pkwy
Suite 300
Memphis, TN 38125-1731

Title Vice President & Assistant Secretary

Woods, Jennifer L.
3400 Players Club Pkwy
Suite 300
Memphis, TN 38125-1731

Title Vice President - Tax

Clarke, Tracy L.
3400 Players Club Pkwy
Suite 300
Memphis, TN 38125-1731

Annual Reports
Report YearFiled Date
2023 03/15/2023
2023 03/21/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
05/10/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
10/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/11/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- REINSTATEMENT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
03/30/2004 -- ANNUAL REPORT View image in PDF format
10/29/2003 -- REINSTATEMENT View image in PDF format
08/07/2002 -- ANNUAL REPORT View image in PDF format
08/23/2001 -- ANNUAL REPORT View image in PDF format
04/14/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
03/22/1996 -- ANNUAL REPORT View image in PDF format
03/07/1995 -- ANNUAL REPORT View image in PDF format