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 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Jan 2021 (4 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 |
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 |
Name | Role | Address |
---|---|---|
Purviance Scott M | Chief Executive Officer | 4725 Piedmont Row Dr, Suite 600, Charlotte, NC, 28210 |
Name | Role | Address |
---|---|---|
Hargrove Donna L | Secretary | 4725 Piedmont Row Dr, Suite 600, Charlotte, NC, 28210 |
Name | Role | Address |
---|---|---|
Fleet Samuel H | President | 4725 Piedmont Row Dr, Suite 600, Charlotte, NC, 28210 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000047117 | AMWINS RX | ACTIVE | 2015-05-13 | 2025-12-31 | No data | ATTN:HEATHER CARPENTER, 4725 PIEDMONT ROW DRIVE, SUITE 600, CHARLOTTE, NC, 28210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2021-01-12 | REGISTERED AGENT REVOKED | No data |
WITHDRAWAL | 2021-01-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 50 Whitecap Drive, North Kingstown, RI 02852 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-30 | 50 Whitecap Drive, North Kingstown, RI 02852 | No data |
NAME CHANGE AMENDMENT | 2015-04-06 | AMWINS GROUP BENEFITS, INC. | No data |
REINSTATEMENT | 2003-10-21 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
NAME CHANGE AMENDMENT | 2003-01-14 | NATIONAL EMPLOYEE BENEFIT COMPANIES, INC. | No data |
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 Feb 2025
Sources: Florida Department of State