Search icon

ASURION CONSUMER SOLUTIONS OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State