Detail by Entity Name

Florida Profit Corporation

AUTOMOTIVE WARRANTY SERVICES OF FLORIDA, INC.

Filing Information
543208 36-2929626 08/17/1977 FL ACTIVE NAME CHANGE AMENDMENT 12/12/1996 NONE
Principal Address
175 W. JACKSON BLVD.
8TH FLOOR
CHICAGO, IL 60604-3020

Changed: 04/26/2023
Mailing Address
175 W. JACKSON BLVD.
8TH FLOOR
CHICAGO, IL 60604-3020

Changed: 04/26/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 10/03/2002

Address Changed: 10/03/2002
Officer/Director Detail Name & Address

Title Director

JENNS, MARTIN
175 W. JACKSON BLVD.
8TH FLOOR
CHICAGO, IL 60604-3020

Title Director

BAUER, ASHLEY SCOTT
175 W. JACKSON BLVD.
8TH FLOOR
CHICAGO, IL 60604-3020

Title Secretary

ARAGON-CRUZ, JEANNIE AMY
11222 QUAIL ROOST DRIVE
MIAMI, FL 33157

Title Director, President

Strickland, Jeffrey
175 W. JACKSON BLVD.
8TH FLOOR
CHICAGO, IL 60604-3020

Title Treasurer

BAER, SAMANTHA
175 W. JACKSON BLVD.
8TH FLOOR
CHICAGO, IL 60604-3020

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/26/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
08/17/2007 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
04/08/2003 -- ANNUAL REPORT View image in PDF format
10/03/2002 -- Reg. Agent Change View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format