Search icon

CENTURY WARRANTY SERVICES, INC.

Company Details

Name: CENTURY WARRANTY SERVICES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 20 Sep 2002 (23 years ago)
Business ID: 722938
State of Incorporation: DELAWARE
Principal Office Address: 350 Jim Moran Blvd.Deerfield Beach, FL 33442

Agent

Name Role Address
United Agent Group, Inc Agent 7 Professional Pkwy #101, Hattiesburg, MS 39402

Director

Name Role Address
Daniel M. Chait Director 250 Jim Moran Blvd., Deerfield Beach, FL 33442
Scott T. Gunnell Director 100 Jim Moran Blvd., Deerfield Beach, FL 33442
Jason Tse Director 100 Jim Moran Blvd., Deerfield Beach, FL 33442
Michael D. Pritchard Director 100 Jim Moran Blvd., Deerfield Beach, FL 33442

Secretary

Name Role Address
Maria K. Guttuso Secretary 100 Jim Moran Blvd., Deerfield Beach, FL 33442

Vice President

Name Role Address
Maria K. Guttuso Vice President 100 Jim Moran Blvd., Deerfield Beach, FL 33442
Kimberly M. Magner Vice President 250 Jim Moran Blvd., Deerfield Beach, FL 33442
Jason Tse Vice President 100 Jim Moran Blvd., Deerfield Beach, FL 33442
Michael D. Pritchard Vice President 100 Jim Moran Blvd., Deerfield Beach, FL 33442

President

Name Role Address
Scott T. Gunnell President 100 Jim Moran Blvd., Deerfield Beach, FL 33442

Treasurer

Name Role Address
Bryan Romano Treasurer 150 Jim Moran Blvd., Deerfield Beach, FL 33442

Assistant Secretary

Name Role Address
Caren Snead Williams Assistant Secretary 100 Jim Moran Blvd., Deerfield Beach, FL 33442
Dana E. Foster Assistant Secretary 100 Jim Moran Blvd., Deerfield Beach, FL 33442

Assistant Treasurer

Name Role Address
Jason Tse Assistant Treasurer 100 Jim Moran Blvd., Deerfield Beach, FL 33442

Chief Financial Officer

Name Role Address
Jason Tse Chief Financial Officer 100 Jim Moran Blvd., Deerfield Beach, FL 33442

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-15 Annual Report For CENTURY WARRANTY SERVICES, INC.
Registered Agent Change of Address Filed 2023-06-01 Agent Address Change For United Agent Group, Inc
Annual Report Filed 2023-04-14 Annual Report For CENTURY WARRANTY SERVICES, INC.
Annual Report Filed 2022-04-07 Annual Report For CENTURY WARRANTY SERVICES, INC.
Annual Report Filed 2021-04-11 Annual Report For CENTURY WARRANTY SERVICES, INC.
Annual Report Filed 2020-04-14 Annual Report For CENTURY WARRANTY SERVICES, INC.
Amendment Form Filed 2020-02-06 Amendment For CENTURY WARRANTY SERVICES, INC.
Annual Report Filed 2019-03-09 Annual Report For CENTURY WARRANTY SERVICES, INC.
Annual Report Filed 2018-03-21 Annual Report For CENTURY WARRANTY SERVICES, INC.
Annual Report Filed 2017-03-17 Annual Report For CENTURY WARRANTY SERVICES, INC.

Date of last update: 19 Mar 2025

Sources: Mississippi Secretary of State