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 |
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 |
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 |
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 | - |
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