Search icon

ASURION CONSUMER SOLUTIONS OF FLORIDA, INC.

Company Details

Entity Name: ASURION CONSUMER SOLUTIONS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Jan 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: P37142
FEI/EIN Number 54-1627746
Mail Address: 140 11th Ave N, Attn: Licensing Dept., NASHVILLE, TN 37203
Address: 300 SOUTH WACKER DRIVE, SUITE 1350, Chicago, IL 60606
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Chairman

Name Role Address
Taweel, Kevin Chairman 160 Bovet Road, Ste 402 San Mateo, CA 94402

Sr. Vice President

Name Role Address
Magyera, Andrea Sr. Vice President 140 11th Ave N, Attn: Licensing Dept. NASHVILLE, TN 37203
Puryear, Gustavus, IV Sr. Vice President 140 11th Ave N, Attn: Licensing Dept. NASHVILLE, TN 37203

Chief Financial Officer

Name Role Address
Magyera, Andrea Chief Financial Officer 140 11th Ave N, Attn: Licensing Dept. NASHVILLE, TN 37203

General Counsel

Name Role Address
Puryear, Gustavus, IV General Counsel 140 11th Ave N, Attn: Licensing Dept. NASHVILLE, TN 37203

Secretary

Name Role Address
Puryear, Gustavus, IV Secretary 140 11th Ave N, Attn: Licensing Dept. NASHVILLE, TN 37203

Assistant Secretary

Name Role Address
Gaul, Kristen Assistant Secretary 140 11th Ave N, Attn: Licensing Dept. NASHVILLE, TN 37203

Asst. Treasurer

Name Role Address
Ebersberger, Heather Asst. Treasurer 140 11th Ave N, Attn: Licensing Dept. NASHVILLE, TN 37203

Vice President

Name Role Address
Jenson, Jason Vice President 140 11th Ave N, Attn: Licensing Dept. NASHVILLE, TN 37203
Michael, Ratino Vice President 160 BOVET RD, STE 402 SAN MATEO, CA 94402

Assistant Treasurer

Name Role Address
Jenson, Jason Assistant Treasurer 140 11th Ave N, Attn: Licensing Dept. NASHVILLE, TN 37203

President

Name Role Address
STOREY, JOHN President 140 11th Ave N, Attn: Licensing Dept. NASHVILLE, TN 37203

Treasurer

Name Role Address
Michael, Ratino Treasurer 160 BOVET RD, STE 402 SAN MATEO, CA 94402

Chief Executive Officer

Name Role Address
Stadthaus, Timothy Chief Executive Officer 140 11th Ave N, Attn: Licensing Dept. NASHVILLE, TN 37203

and Director

Name Role Address
Stadthaus, Timothy and Director 140 11th Ave N, Attn: Licensing Dept. NASHVILLE, TN 37203

Senior Vice President and Assistant Treasurer

Name Role Address
Sansom, Michael Senior Vice President and Assistant Treasurer 140 11th Ave N, Attn: Licensing Dept. NASHVILLE, TN 37203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 300 SOUTH WACKER DRIVE, SUITE 1350, Chicago, IL 60606 No data
CHANGE OF MAILING ADDRESS 2022-02-22 300 SOUTH WACKER DRIVE, SUITE 1350, Chicago, IL 60606 No data
NAME CHANGE AMENDMENT 2014-04-28 ASURION CONSUMER SOLUTIONS OF FLORIDA, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2010-03-10 NRAI SERVICES, INC No data
CANCEL ADM DISS/REV 2008-10-09 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2005-06-07 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-08
AMENDED ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State