Search icon

ISO CLAIMS SERVICES, INC.

Company Details

Entity Name: ISO CLAIMS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Dec 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2006 (18 years ago)
Document Number: F02000006331
FEI/EIN Number 134160667
Address: 545 WASHINGTON BLVD- LAW DEPT., JERSEY CITY, NJ, 07310-1685, US
Mail Address: 545 WASHINGTON BLVD- LAW DEPT., JERSEY CITY, NJ, 07310, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
MOURAD MAROUN President 545 WASHINGTON BLVD., JERSEY CITY, NJ, 07310

Secretary

Name Role Address
WONG THOMAS Secretary 545 WASHINGTON BLVD., JERSEY CITY, NJ, 073101686

Executive Vice President

Name Role Address
CARD BECKLES KATHY Executive Vice President 545 WASHINGTON BLVD., JERSEY CITY, NJ, 07310

Director

Name Role Address
WONG THOMAS Director 545 WASHINGTON BLVD., JERSEY CITY, NJ, 07310

Chief Financial Officer

Name Role Address
MANN ELIZABETH Chief Financial Officer 545 WASHINGTON BLVD., JERSEY CITY, NJ, 07310

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 545 WASHINGTON BLVD- LAW DEPT., JERSEY CITY, NJ 07310-1685 No data
CHANGE OF MAILING ADDRESS 2023-01-23 545 WASHINGTON BLVD- LAW DEPT., JERSEY CITY, NJ 07310-1685 No data
REGISTERED AGENT NAME CHANGED 2016-03-23 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CANCEL ADM DISS/REV 2006-10-17 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
Reg. Agent Change 2016-03-23
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State