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 |
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 | - |
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. | - |
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