Entity Name: | ASURION CONSUMER SOLUTIONS OF FLORIDA, 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: | 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 |
541627746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 140 11th Ave N, NASHVILLE, TN, 37203, US |
Address: | 300 SOUTH WACKER DRIVE, Chicago, IL, 60606, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Taweel Kevin | Chairman | 160 Bovet Road, San Mateo, CA, 94402 |
Magyera Andrea | Sr | 140 11th Ave N, NASHVILLE, TN, 37203 |
Puryear Gustavus IV | Sr | 140 11th Ave N, NASHVILLE, TN, 37203 |
Gaul Kristen | Assi | 140 11th Ave N, NASHVILLE, TN, 37203 |
Ebersberger Heather | Asst | 140 11th Ave N, NASHVILLE, TN, 37203 |
Jenson Jason | Vice President | 140 11th Ave N, NASHVILLE, TN, 37203 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-24 | 300 SOUTH WACKER DRIVE, SUITE 1350, Chicago, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 300 SOUTH WACKER DRIVE, SUITE 1350, Chicago, IL 60606 | - |
NAME CHANGE AMENDMENT | 2014-04-28 | ASURION CONSUMER SOLUTIONS OF FLORIDA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-24 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-10 | NRAI SERVICES, INC | - |
CANCEL ADM DISS/REV | 2008-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-06-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State