Search icon

AMERICAN UNITED EMPLOYERS II, INC.

Headquarter

Company Details

Entity Name: AMERICAN UNITED EMPLOYERS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2001 (24 years ago)
Date of dissolution: 17 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: P01000021343
FEI/EIN Number 593699537
Mail Address: 2054 Vista Parkway, Suite 300, West Palm Beach, FL, 33411, US
Address: 777 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN UNITED EMPLOYERS II, INC., NEW YORK 5762684 NEW YORK
Headquarter of AMERICAN UNITED EMPLOYERS II, INC., MINNESOTA d7aa40d9-cd26-e811-9158-00155d0d6f70 MINNESOTA
Headquarter of AMERICAN UNITED EMPLOYERS II, INC., ILLINOIS CORP_71522113 ILLINOIS
Headquarter of AMERICAN UNITED EMPLOYERS II, INC., ILLINOIS CORP_99031999 ILLINOIS

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
Gibson John Jr. President 911 Panorama Trail South, Rochester, NY, 14625

Secretary

Name Role Address
Schaeffer Stephanie Secretary 911 Panorama Trail South, Rochester, NY, 14625

Treasurer

Name Role Address
Schrader Robert L Treasurer 911 Panorama Trail South, Rochester, NY, 14625

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000390150. CONVERSION NUMBER 500000208335
REGISTERED AGENT NAME CHANGED 2020-02-27 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2020-02-05 777 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL 32701 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 777 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL 32701 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2005-01-12 AMERICAN UNITED EMPLOYERS II, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2020-03-03
Reg. Agent Change 2020-02-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State