Entity Name: | ASSURANCE AGENCY OF ILLINOIS CORP. |
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: | 22 Apr 2009 (16 years ago) |
Date of dissolution: | 26 Jul 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Jul 2022 (3 years ago) |
Document Number: | F09000001731 |
FEI/EIN Number |
20-1279596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1166 Avenue of the Americas, New York, NY, 10036, US |
Mail Address: | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Doyle John Q. | Director | 1166 Avenue of the Americas, New York, NY, 10036 |
Stone Susan | Director | 1166 Avenue of the Americas, New York, NY, 10036 |
Adams Claudric | Assi | 1166 Avenue of the Americas, New York, NY, 10036 |
Jeatran William | President | 1166 Avenue of the Americas, New York, NY, 10036 |
Von Ferstel Alexandra F. | Secretary | 1166 Avenue of the Americas, New York, NY, 10036 |
Jahnel Ferdinand Gerh | Treasurer | 1166 Avenue of the Americas, New York, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-07-26 | - | - |
CHANGE OF MAILING ADDRESS | 2022-07-26 | 1166 Avenue of the Americas, New York, NY 10036 | - |
REGISTERED AGENT CHANGED | 2022-07-26 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1166 Avenue of the Americas, New York, NY 10036 | - |
REINSTATEMENT | 2010-10-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-07-26 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-11 |
Reg. Agent Change | 2019-03-11 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State