Search icon

ASSURANCE HOME PHONE SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASSURANCE HOME PHONE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000060266
FEI/EIN Number 300573504
Address: 4352 SE 95TH STREET, Ocala, FL, 34480, US
Mail Address: P.O. BOX 831784, OCALA, FL, 34483
ZIP code: 34480
City: Ocala
County: Marion
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
977619
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-051-791
State:
ALABAMA
Type:
Headquarter of
Company Number:
4315303
State:
NEW YORK
Type:
Headquarter of
Company Number:
f088134f-97d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0741904
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1089799
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_67244516
State:
ILLINOIS

Key Officers & Management

Name Role Address
Fernandez Joseph S President 4352 SE 95TH STREET, BELLEVIEW, FL, 34420
Allen Tina C Secretary P.O. BOX 831784, OCALA, FL, 34483
CORTES JOSE HJr. Agent 4 SOUTHEAST BROADWAY ST, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000050173 SURETY WIRELESS EXPIRED 2011-05-26 2016-12-31 - P.O. BOX 831784, OCALA, FL, 34483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 4352 SE 95TH STREET, Ocala, FL 34480 -
REGISTERED AGENT NAME CHANGED 2017-04-19 CORTES, JOSE H, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2012-10-01 4 SOUTHEAST BROADWAY ST, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2011-01-12 4352 SE 95TH STREET, Ocala, FL 34480 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000679697 TERMINATED 1000000485121 MARION 2013-03-27 2033-04-04 $ 5,071.63 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 2017-04-19
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-02-12
Reg. Agent Change 2012-10-01
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-12
ADDRESS CHANGE 2010-03-12
ANNUAL REPORT 2010-01-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State