Entity Name: | ASURION ROADSIDE ASSISTANCE SERVICES, 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: | 09 Jul 1993 (32 years ago) |
Date of dissolution: | 16 Jan 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Jan 2009 (16 years ago) |
Document Number: | F93000003172 |
FEI/EIN Number |
760211807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 648 GRASSMERE PARK, SUITE 300, NASHVILLE, TN, 37211, US |
Mail Address: | 648 GRASSMERE PARK, SUITE 300, NASHVILLE, TN, 37211, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
RISK GERALD A | Treasurer | 648 GRASSMERE PARK, SUITE 300, NASHVILLE, TN, 372113658 |
LAUE CHARLES A | President | 8880 WARD PARKWAY, KANSAS CITY, MO, 641142762 |
GIESLER ASHLEY N | Secretary | 160 BOVET RD, SUITE 402, SAN MATEO, CA, 944023114 |
REAGAN WILLARD J | Vice President | 648 GRASSMERE PARK, SUITE 300, NASHVILLE, TN, 372113658 |
TAWEEL KEVIN M | Director | 160 BOVET RD, SUITE 402, SAN MATEO, CA, 94402 |
COMOLLI BRET A | Chief Executive Officer | 648 GRASSMERE PARK, SUITE 300, NASHVILLE, TN, 372113658 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-01-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-16 | 648 GRASSMERE PARK, SUITE 300, NASHVILLE, TN 37211 | - |
CHANGE OF MAILING ADDRESS | 2009-01-16 | 648 GRASSMERE PARK, SUITE 300, NASHVILLE, TN 37211 | - |
NAME CHANGE AMENDMENT | 2002-06-07 | ASURION ROADSIDE ASSISTANCE SERVICES, INC. | - |
REINSTATEMENT | 1999-06-02 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
Withdrawal | 2009-01-16 |
Reg. Agent Change | 2008-05-07 |
ANNUAL REPORT | 2008-02-19 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-02-13 |
ANNUAL REPORT | 2005-04-07 |
ANNUAL REPORT | 2004-01-12 |
ANNUAL REPORT | 2003-05-05 |
Name Change | 2002-06-07 |
ANNUAL REPORT | 2002-05-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State