Search icon

AMWINS GROUP BENEFITS, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMWINS GROUP BENEFITS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jan 2021 (5 years ago)
Document Number: F00000003879
FEI/EIN Number 05-0461576
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State