Search icon

AMWINS GROUP BENEFITS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AMWINS GROUP BENEFITS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2000 (25 years ago)
Branch of: AMWINS GROUP BENEFITS, INC., RHODE ISLAND (Company Number 000064826)
Date of dissolution: 12 Jan 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: F00000003879
FEI/EIN Number 05-0461576

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 4725 PIEDMONT ROW DRIVE, SUITE 600, CHARLOTTE, NC, 28210
Address: 50 Whitecap Drive, North Kingstown, RI, 02852, US
Place of Formation: RHODE ISLAND

Key Officers & Management

Name Role Address
Purviance Scott M Director 4725 Piedmont Row Dr, Suite 600, Charlotte, NC, 28210
DeCarlo Michael Steven Director 4725 Piedmont Row Dr, Suite 600, Charlotte, NC, 28210
Purviance Scott M Chief Executive Officer 4725 Piedmont Row Dr, Suite 600, Charlotte, NC, 28210
Hargrove Donna L Secretary 4725 Piedmont Row Dr, Suite 600, Charlotte, NC, 28210
Fleet Samuel H President 4725 Piedmont Row Dr, Suite 600, Charlotte, NC, 28210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047117 AMWINS RX ACTIVE 2015-05-13 2025-12-31 - ATTN:HEATHER CARPENTER, 4725 PIEDMONT ROW DRIVE, SUITE 600, CHARLOTTE, NC, 28210

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2021-01-12 REGISTERED AGENT REVOKED -
WITHDRAWAL 2021-01-12 - -
CHANGE OF MAILING ADDRESS 2021-01-12 50 Whitecap Drive, North Kingstown, RI 02852 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-30 50 Whitecap Drive, North Kingstown, RI 02852 -
NAME CHANGE AMENDMENT 2015-04-06 AMWINS GROUP BENEFITS, INC. -
REINSTATEMENT 2003-10-21 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2003-01-14 NATIONAL EMPLOYEE BENEFIT COMPANIES, INC. -

Documents

Name Date
WITHDRAWAL 2021-01-12
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15
Name Change 2015-04-06
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State