Entity Name: | AMWINS BROKERAGE OF NEW YORK, 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: | 14 Jul 2006 (19 years ago) |
Branch of: | AMWINS BROKERAGE OF NEW YORK, INC., NEW YORK (Company Number 2211754) |
Date of dissolution: | 04 Mar 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Mar 2014 (11 years ago) |
Document Number: | F06000004702 |
FEI/EIN Number |
133982281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4725 PIEDMONT ROW DR SUITE 600, CHARLOTTE, NC, 28210, US |
Address: | 88 Pine Street, 6th Floor, New York, NY, 10005, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DeCarlo Michael Steven | Chief Executive Officer | 4725 Piedmont Row Dr, Charlotte, NC, 28210 |
Purviance Scott M | Chief Financial 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 | 88 Pine Street, 6th Floor, New York, NY 10005 | - |
REGISTERED AGENT CHANGED | 2014-03-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 88 Pine Street, 6th Floor, New York, NY 10005 | - |
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 | 2009-03-19 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-04-04 |
Reg. Agent Change | 2006-08-31 |
Foreign Profit | 2006-07-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State