Search icon

ADVANCED PROVIDERS INSURANCE RISK RETENTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED PROVIDERS INSURANCE RISK RETENTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jul 2018 (7 years ago)
Document Number: F05000006854
FEI/EIN Number 201095828

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

Address: C/O GPW and Associates, 3101 N Central Ave, PHOENIX, AZ, 85012, US
Mail Address: C/O GPW and Associates, 3101 N Central Ave, PHOENIX, AZ, 85012, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
Marlin Charles President 24150 Little Mack, St. Clair Shores, MI, 48080
Soler-Valcourt Edwin Dr. Secretary 20927 Kelly Road, Eastpoint, MI, 48021
Gordon James Asst C/O GPW and Associates, PHOENIX, AZ, 850041129
Soler-Valcourt Edwin Director 20927 Kelly Road, Eastpoint, MI, 48021
Marlin Charles Director 24150 Little Mack, St. Clair, MI, 48080
Caldwell Edward Director C/O GPW and Associates, PHOENIX, AZ, 850041129
AGENTS AND CORPORATIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 C/O GPW and Associates, 3101 N Central Ave, Suite 400, PHOENIX, AZ 85012 -
CHANGE OF MAILING ADDRESS 2019-01-30 C/O GPW and Associates, 3101 N Central Ave, Suite 400, PHOENIX, AZ 85012 -
NAME CHANGE AMENDMENT 2018-07-19 ADVANCED PROVIDERS INSURANCE RISK RETENTION GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-30
Name Change 2018-07-19
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State