Search icon

ASSURED PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ASSURED PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSURED PROPERTY MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Feb 1996 (29 years ago)
Date of dissolution: 01 Nov 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2004 (20 years ago)
Document Number: P96000015986
FEI/EIN Number 650636723

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1600 MANDARIN ROAD, NAPLES, FL, 34102, US
Mail Address: 1600 MANDARIN ROAD, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG HARLENE A President 1600 MANDARIN RD, NAPLES, FL, 34102
YOUNG HARLENE A Agent ASSURED PROPERTY MGMT INC, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-14 1600 MANDARIN ROAD, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 1999-07-14 1600 MANDARIN ROAD, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 1999-07-14 YOUNG, HARLENE A -
REGISTERED AGENT ADDRESS CHANGED 1999-07-14 ASSURED PROPERTY MGMT INC, 1600 MANDARIN RD, NAPLES, FL 34102 -

Documents

Name Date
Voluntary Dissolution 2004-11-01
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-07-14
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-19
ADDRESS CHANGE 1996-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State