Search icon

ASSURANCE PROVIDERS, INC. - Florida Company Profile

Company Details

Entity Name: ASSURANCE PROVIDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSURANCE PROVIDERS, 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: 30 Jul 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000064183
FEI/EIN Number 650683290

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

Address: 5475 NW ST JAMES DR, #203, PORT ST LUCIE, FL, 34983, US
Mail Address: 5475 NW ST JAMES DR, #203, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAMBUCA VIANKA M Vice President 5475 NW ST JAMES DR #203, PORT ST LUCIE, FL, 34983
MAMBUCA VIANKA M Agent 5475 NW ST JAMES DR, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-05 5475 NW ST JAMES DR, #203, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-05 5475 NW ST JAMES DR, #203, PORT ST. LUCIE, FL 34983 -
CANCEL ADM DISS/REV 2009-08-05 - -
CHANGE OF MAILING ADDRESS 2009-08-05 5475 NW ST JAMES DR, #203, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2009-08-05 MAMBUCA, VIANKA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000445572 LAPSED 50 2010 CC 009696XXXMB RF PALM BEACH COUNTY COUNTY COURT 2011-06-07 2016-07-28 $9,094.26 ARLENE MCCONNEY, 14370 SW 157TH ST., MIAMI, FL 33177

Documents

Name Date
REINSTATEMENT 2009-08-05
Reg. Agent Resignation 2009-02-17
Off/Dir Resignation 2009-02-17
Off/Dir Resignation 2008-08-19
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State