Entity Name: | ASSURANCE ADVISORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASSURANCE ADVISORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 01 Apr 1993 (32 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 01 Jun 2023 (2 years ago) |
Document Number: | P93000025054 |
FEI/EIN Number |
593173816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5005 S Elberon St, TAMPA, FL, 33611, US |
Mail Address: | 5005 S Elberon St, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRCHEN RICHARD F | Chief Executive Officer | 5005 S. ELBERON ST., TAMPA, FL, 33609 |
KOEHLER KEITH ECPA | Agent | 401 N HOWARD AVENUE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-01 | KOEHLER, KEITH E, CPA | - |
AMENDMENT AND NAME CHANGE | 2023-06-01 | ASSURANCE ADVISORS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-01 | 401 N HOWARD AVENUE, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 5005 S Elberon St, TAMPA, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 5005 S Elberon St, TAMPA, FL 33611 | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
Amendment and Name Change | 2023-06-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State