Search icon

WARRANTECH AUTOMOTIVE, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WARRANTECH AUTOMOTIVE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jul 1990
Business ALEI: 0250361
Annual report due: 12 Jul 2025
Business address: 14800 Trinity Blvd,, Fort Worth, TX, 76155, United States
Mailing address: 14800 Trinity Blvd, 120, Fort Worth, TX, United States, 76155
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: legaladmin@amyntagroup.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of WARRANTECH AUTOMOTIVE, INC., MISSISSIPPI 1001989 MISSISSIPPI
Headquarter of WARRANTECH AUTOMOTIVE, INC., ALASKA 10007907 ALASKA
Headquarter of WARRANTECH AUTOMOTIVE, INC., ALABAMA 000-923-165 ALABAMA
Headquarter of WARRANTECH AUTOMOTIVE, INC., NEW YORK 2377512 NEW YORK
Headquarter of WARRANTECH AUTOMOTIVE, INC., FLORIDA F19000004137 FLORIDA
Headquarter of WARRANTECH AUTOMOTIVE, INC., RHODE ISLAND 000794159 RHODE ISLAND
Headquarter of WARRANTECH AUTOMOTIVE, INC., MINNESOTA 33fac09c-bad4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of WARRANTECH AUTOMOTIVE, INC., KENTUCKY 0728077 KENTUCKY
Headquarter of WARRANTECH AUTOMOTIVE, INC., COLORADO 19911077950 COLORADO
Headquarter of WARRANTECH AUTOMOTIVE, INC., IDAHO 592502 IDAHO
Headquarter of WARRANTECH AUTOMOTIVE, INC., ILLINOIS CORP_60538565 ILLINOIS

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Officer

Name Role Business address Residence address
MICHAEL T. ROGERS Officer 1605 MAIN STREET, STE 800, SARASOTA, FL, 34236, United States 1605 MAIN STREET, STE 800, SARASOTA, FL, 34236, United States
ERIN MULLOY Officer 909 THIRD AVE, 33RD FL, NEW YORK, NY, 10022, United States 909 THIRD AVE, 33RD FL, NEW YORK, NY, 10022, United States
Sabrina Riggs Officer 14800 Trinity Blvd,, Ste. 120, Fort Worth, TX, 76155, United States 14800 Trinity Blvd, Suite 120, Fort Worth, TX, 76155, United States
ERIKA SHALETTE Officer 2200 HIGHWAY 121 SUITE 100, BEDFORD, TX, 76021, United States 2200 HIGHWAY 121 SUITE 100, BEDFORD, TX, 76021, United States

Director

Name Role Business address Residence address
ERIN MULLOY Director 909 THIRD AVE, 33RD FL, NEW YORK, NY, 10022, United States 909 THIRD AVE, 33RD FL, NEW YORK, NY, 10022, United States
ERIKA SHALETTE Director 2200 HIGHWAY 121 SUITE 100, BEDFORD, TX, 76021, United States 2200 HIGHWAY 121 SUITE 100, BEDFORD, TX, 76021, United States

History

Type Old value New value Date of change
Name change WARRANTECH DEALER BASED SERVICES, INC. WARRANTECH AUTOMOTIVE, INC. 1992-05-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012267482 2024-08-15 - Annual Report Annual Report -
BF-0011391798 2023-06-20 - Annual Report Annual Report -
BF-0010316052 2022-07-07 - Annual Report Annual Report 2022
BF-0010473840 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010127258 2021-10-06 2021-10-06 Merger Certificate of Merger -
BF-0009760958 2021-07-07 - Annual Report Annual Report -
0006941736 2020-07-07 - Annual Report Annual Report 2020
0006952017 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006944414 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006588341 2019-07-01 - Annual Report Annual Report 2019

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005225244 Active OFS 2024-06-26 2025-01-13 AMENDMENT

Parties

Name WARRANTECH AUTOMOTIVE, INC.
Role Debtor
Name HPS INVESTMENT PARTNERS, LLC, AS ADMINSTRATIVE AGENT
Role Secured Party
0005095149 Active OFS 2022-09-28 2028-02-29 AMENDMENT

Parties

Name WARRANTECH AUTOMOTIVE, INC.
Role Debtor
Name BANK OF AMERICA, N.A., AS ADMINISTRATIVE AGENT
Role Secured Party
0003351223 Active OFS 2020-01-13 2025-01-13 ORIG FIN STMT

Parties

Name WARRANTECH AUTOMOTIVE, INC.
Role Debtor
Name HPS INVESTMENT PARTNERS, LLC, AS ADMINSTRATIVE AGENT
Role Secured Party
0003229170 Active OFS 2018-02-28 2028-02-29 ORIG FIN STMT

Parties

Name WARRANTECH AUTOMOTIVE, INC.
Role Debtor
Name BANK OF AMERICA, N.A., AS ADMINISTRATIVE AGENT
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information