Search icon

ASSUREX HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: ASSUREX HEALTH, 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: 24 Jan 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Aug 2015 (10 years ago)
Document Number: F12000000341
FEI/EIN Number 27-1453375

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

Address: 6960 Cintas Blvd., Mason, OH, 45040, US
Mail Address: 6960 Cintas Blvd., Mason, OH, 45040, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Verratti Mark S Chie 6960 Cintas Blvd., Mason, OH, 45040
Maniaci Michael J Vice President 6960 Cintas Blvd., Mason, OH, 45040
Diaz Paul J Director 6960 Cintas Blvd., Mason, OH, 45040
Verratti Mark S Director 6960 Cintas Blvd., Mason, OH, 45040
Riggsbee Richard B Director 6960 Cintas Blvd., Mason, OH, 45040
Hunter Justin S Secretary 6960 Cintas Blvd., Mason, OH, 45040
Hunter Justin S Vice President 6960 Cintas Blvd., Mason, OH, 45040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066182 ASSUREX EXPIRED 2013-07-02 2018-12-31 - 6030 S. MASON-MONTGOMERY RD., MASON, OH, 45040-3706
G13000066183 ASSUREX HEALTH EXPIRED 2013-07-02 2018-12-31 - ASSUREX HEALTH, INC., 6030 S. MASON-MONTGOMERY RD., MASON, OH, 45040-3706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 6960 Cintas Blvd., Mason, OH 45040 -
CHANGE OF MAILING ADDRESS 2024-04-10 6960 Cintas Blvd., Mason, OH 45040 -
REGISTERED AGENT NAME CHANGED 2016-12-05 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-12-05 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2015-08-11 ASSUREX HEALTH, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000124306 TERMINATED 1000000399412 LEON 2012-11-29 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-11
Reg. Agent Change 2016-12-05
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State