Detail by Entity Name

Florida Profit Corporation

US ASSURE INSURANCE SERVICES OF FLORIDA, INC.

Filing Information
P04000146036 59-3716329 10/22/2004 05/09/2001 FL INACTIVE CONVERSION 08/29/2024 NONE
Principal Address
8230 NATIONS WAY
JACKSONVILLE, FL 32256

Changed: 04/17/2012
Mailing Address
8230 NATIONS WAY
JACKSONVILLE, FL 32256

Changed: 04/17/2012
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 02/11/2016

Address Changed: 02/11/2016
Officer/Director Detail Name & Address

Title CEO, T, D

PETWAY, THOMAS F., IV
8230 NATIONS WAY
JACKSONVILLE, FL 32256

Title VC

EMANS, CHRISTOPHER F.
8230 NATIONS WAY
JACKSONVILLE, FL 32256

Title President

FERGUSON, M. ALAN
8230 NATIONS WAY
JACKSONVILLE, FL 32256

Title CFO

BREEDLOVE, SELENA M.
8230 NATIONS WAY
JACKSONVILLE, FL 32256

Title SVP

BRISTOW, STEPHEN M.
8230 NATIONS WAY
JACKSONVILLE, FL 32256

Title SVP

ANTHONY, AMBER S.
8230 NATIONS WAY
JACKSONVILLE, FL 32256

Title VP, Controller

ROBINSON, HARRELL G., III
8230 NATIONS WAY
JACKSONVILLE, FL 32256

Title VP

PAUGH, KELLI C
8230 NATIONS WAY
JACKSONVILLE, FL 32256

Title SVP

HOLDEN, B. RACHELE
8230 NATIONS WAY
JACKSONVILLE, FL 32256

Title VP

SCHERER, BILLY J.
8230 NATIONS WAY
JACKSONVILLE, FL 32256

Title AVP

STIVERS, MELINDA M.
8230 NATIONS WAY
JACKSONVILLE, FL 32256

Title VP

DALTON, M. LORI
8230 NATIONS WAY
JACKSONVILLE, FL 32256

Title SVP

Yuskis, John Joseph, III
8230 NATIONS WAY
JACKSONVILLE, FL 32256

Title AVP

Hart, Ryan
8230 NATIONS WAY
JACKSONVILLE, FL 32256

Title AVP

NATHANSON, HEATHER
8230 NATIONS WAY
JACKSONVILLE, FL 32256

Annual Reports
Report YearFiled Date
2022 05/01/2022
2023 04/17/2023
2024 04/30/2024

Document Images
08/29/2024 -- Conversion View image in PDF format
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/01/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- Reg. Agent Change View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- Amendment View image in PDF format
04/26/2012 -- Name Change View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
12/28/2011 -- Merger View image in PDF format
12/28/2011 -- Merger View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
11/01/2006 -- Name Change View image in PDF format
08/25/2006 -- Reg. Agent Change View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
07/11/2005 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
12/22/2004 -- Amendment View image in PDF format
10/22/2004 -- Domestic Profit View image in PDF format