Detail by Officer/Registered Agent Name

Florida Profit Corporation

NATIONAL WARRANTY OF FLORIDA, INC.

Filing Information
P95000033878 84-1309131 04/26/1995 FL INACTIVE CORPORATE MERGER 07/24/2014 07/28/2014
Principal Address
14755 N OUTER FORTY DR
SUITE 400
CHESTERFIELD, MO 63017

Changed: 05/13/2011
Mailing Address
14755 N OUTER FORTY DR
SUITE 400
CHESTERFIELD, MO 63017

Changed: 05/13/2011
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/18/2009

Address Changed: 11/18/2009
Officer/Director Detail Name & Address

Title PD

KARCHUNAS, M. SCOTT
14755 NORTH OUTER FORTY DRIVE, SUITE 400
CHESTERFIELD, MO 63017

Title CEO

KARCHUNAS, M. SCOTT
14755 NORTH OUTER FORTY DRIVE, SUITE 400
CHESTERFIELD, MO 63017

Title SD

HACKETT, RICHARD C
14755 NORTH OUTER FORTY DRIVE, SUITE 400
CHESTERFIELD, MO 63017

Title CFOD

CARIOLANO, GREGG O
14755 NORTH OURTER FORTY DRIVE, SUITE 400
CHESTERFIELD, MO 63017

Title VP

WALKER, STEVEN G
2801 HIGHWAY 280 SOUTH
BIRMINGHAM, AL 35223

Title ASAT

DOWNAR, MARK
14755 NORTH OURTER FORTY DRIVE, SUITE 400
CHESTERFIELD, MO 63017

Annual Reports
Report YearFiled Date
2012 03/31/2012
2013 04/18/2013
2014 04/18/2014

Document Images
07/24/2014 -- Merger View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
03/31/2012 -- ANNUAL REPORT View image in PDF format
05/13/2011 -- Amendment View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- Amended and Restated Articles View image in PDF format
11/18/2009 -- Reg. Agent Change View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
06/19/2008 -- Reg. Agent Change View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
09/12/2005 -- Reg. Agent Change View image in PDF format
07/12/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
05/12/2003 -- ANNUAL REPORT View image in PDF format
06/11/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
07/21/2000 -- Reg. Agent Change View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
07/09/1998 -- ANNUAL REPORT View image in PDF format
06/16/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format