Entity Name: | AMWINS PROGRAM UNDERWRITERS, 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: | 04 Nov 2002 (22 years ago) |
Date of dissolution: | 04 Mar 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Mar 2014 (11 years ago) |
Document Number: | F02000005516 |
FEI/EIN Number |
251835859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4725 PIEDMONT ROW DR SUITE 600, CHARLOTTE, NC, 28210, US |
Address: | 214 SENATE AVENUE, SUITE 201, CAMP HILL, PA, 17011, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Purviance Scott M | Secretary | 4725 Piedmont Row Dr, Charlotte, NC, 28210 |
DeCarlo Michael Steven | Chief Executive Officer | 4725 Piedmont Row Dr, Charlotte, NC, 28210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-03-04 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-04 | 214 SENATE AVENUE, SUITE 201, CAMP HILL, PA 17011 | - |
REGISTERED AGENT CHANGED | 2014-03-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-16 | 214 SENATE AVENUE, SUITE 201, CAMP HILL, PA 17011 | - |
NAME CHANGE AMENDMENT | 2008-03-20 | AMWINS PROGRAM UNDERWRITERS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2014-03-04 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-10-21 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-05-02 |
Name Change | 2008-03-20 |
ANNUAL REPORT | 2007-04-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State