Entity Name: | CENTURION MEDICAL LIABILITY PROTECTIVE RISK RETENTION GROUP, 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: | 25 Sep 2006 (19 years ago) |
Date of dissolution: | 28 Dec 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Dec 2023 (a year ago) |
Document Number: | F06000006151 |
FEI/EIN Number |
201145017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3101 N. Central Avenue, SUITE 400, PHOENIX, AZ, 85012, US |
Mail Address: | C/O RISK SERVICES, LLC, 1605 Main Street, Sarasota, FL, 34236, US |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
PEARSON JEFFREY S | President | 7706 UPPER 24TH ST. N, OAKDALE, MN, 55128 |
MINTZ MICHAEL L | Treasurer | 2218 S ALAMEDA, CORPUS CHRISTI, TX, 78411 |
Levey, MD David D | Vice President | 2999 N. 44th Street, Phoenix, AZ, 85108 |
MINTZ SEAN | Chief Executive Officer | 518 PEOPLES STREET, CORPUS CHRISTI, TX, 78401 |
VELASCO CINDY | Secretary | 3933 ABBOTT AVENUE S., MINNEAPOLIS, MN, 55410 |
BROWN RAE S | Director | 3101 N CENTRAL AVENEUE, PHOENIX, AZ, 85012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-12-28 | - | - |
REGISTERED AGENT CHANGED | 2023-12-28 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 3101 N. Central Avenue, SUITE 400, PHOENIX, AZ 85012 | - |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 3101 N. Central Avenue, SUITE 400, PHOENIX, AZ 85012 | - |
Name | Date |
---|---|
Withdrawal | 2023-12-28 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State