Search icon

ASSUREDPARTNERS CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: ASSUREDPARTNERS CAPITAL, 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: 01 Nov 2011 (13 years ago)
Document Number: F11000004416
FEI/EIN Number 45-2712335

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

Address: 450 S Orange Ave., 4th Floor, Orlando, FL, 32801, US
Mail Address: 450 S Orange Ave., 4th Floor, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Vredenburg Paul Exec 450 S Orange Ave., Orlando, FL, 32801
Deal Steven W Exec 450 S Orange Ave., Orlando, FL, 32801
Henderson Jim W Director 450 S Orange Ave., Orlando, FL, 32801
Henderson Jim W Chairman 450 S Orange Ave., Orlando, FL, 32801
Guercio Joseph Exec 450 S Orange Ave., Orlando, FL, 32801
Vredenburg Paul Director 450 S Orange Ave., Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000116967 FORTUNE 360 GROUP ACTIVE 2022-09-16 2027-12-31 - 450 S ORANGE AVENUE, 4TH FLOOR, ORLANDO, FL, 32801
G18000048623 DAWSON INSURANCE EXPIRED 2018-04-17 2023-12-31 - 200 COLONIAL CENTER PARKWAY, SUITE 140`, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 450 S Orange Ave., 4th Floor, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-03-15 450 S Orange Ave., 4th Floor, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2018-08-03 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-08-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-22
Reg. Agent Change 2018-08-03
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State