Name: | ASSURANT PAYMENT SERVICES, INC., Colorado Authority Relinquished January 17, 2025 |
Jurisdiction: | Colorado |
Legal type: | Foreign profit corporation |
Status: | Withdrawn |
Date of registration: | 01 Dec 2011 (13 years ago) |
Branch of: | ASSURANT PAYMENT SERVICES, INC., Colorado Authority Relinquished January 17, 2025, FLORIDA (Company Number 408069) |
Entity Number: | 20111663923 |
Place of Formation: | FLORIDA |
Principal Address: | 11222 Quail Roost Dr Miami FL 33157 US |
Mailing Address: | 11222 QUAIL ROOST DRIVE MIAMI FL 33157 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20251058053 | Withdraw Foreign Entity Authority | 2025-01-17 | 2025-01-17 | ASSURANT PAYMENT SERVICES, INC., Colorado Authority Relinquished January 17, 2025 | Entity has withdrawn its authority to transact business or conduct activities. Other information may have changed; review document. |
20241068614 | File Report | 2024-01-22 | 2024-01-22 | No data | Principal address changed, Change in registered agent information |
20231089356 | File Report | 2023-01-24 | 2023-01-24 | No data | Principal address changed, Change in registered agent information |
20218216750 | File Report | 2021-12-27 | 2021-12-27 | No data | No data |
20211133141 | File Report | 2021-02-08 | 2021-02-08 | No data | No data |
20201015469 | File Report | 2020-01-06 | 2020-01-06 | No data | No data |
20191046056 | File Report | 2019-01-18 | 2019-01-18 | No data | No data |
20171927747 | File Report | 2017-12-15 | 2017-12-15 | No data | No data |
20171797657 | Statement of Change Changing the Registered Agent Information | 2017-10-24 | 2017-11-01 | No data | Registered agent address changed; Document lists all affected entities. |
20171011536 | File Report | 2017-01-04 | 2017-01-04 | No data | No data |
Date of last update: 14 Apr 2025
Sources: Colorado's Secretary of State