Entity Name: | UNITED STORM ADJUSTERS/USA GROUP CLAIMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Jan 2005 (20 years ago) |
Branch of: | UNITED STORM ADJUSTERS/USA GROUP CLAIMS, INC., ALABAMA (Company Number 000-213-561) |
Date of dissolution: | 06 Dec 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Dec 2021 (3 years ago) |
Document Number: | F05000000580 |
FEI/EIN Number |
631262532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4508 OAK FAIR BLVD, SUITE 101, TAMPA, FL, 33610 |
Mail Address: | 4508 OAK FAIR BLVD, SUITE 101, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
BAKACH CONNIE | President | 4508 OAK FAIR BLVD, TAMPA, FL, 33610 |
BAKACH CONNIE P | Vice President | 4508 OAK FAIR BLVD STE, 101, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-12-06 | - | - |
CHANGE OF MAILING ADDRESS | 2021-12-06 | 4508 OAK FAIR BLVD, SUITE 101, TAMPA, FL 33610 | - |
REGISTERED AGENT CHANGED | 2021-12-06 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 4508 OAK FAIR BLVD, SUITE 101, TAMPA, FL 33610 | - |
NAME CHANGE AMENDMENT | 2010-02-22 | UNITED STORM ADJUSTERS/USA GROUP CLAIMS, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-12-06 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-22 |
Reg. Agent Change | 2015-08-03 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State