Search icon

ALLIED CLAIMS ADMINISTRATION, INC.

Company Details

Entity Name: ALLIED CLAIMS ADMINISTRATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Jan 2005 (20 years ago)
Date of dissolution: 21 Jun 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jun 2017 (8 years ago)
Document Number: F05000000666
FEI/EIN Number 581962415
Address: 1665 TERRELL MILL RD., MARIETTA, GA, 30067
Mail Address: P.O. BOX 674869, MARIETTA, GA, 30006-0006
Place of Formation: GEORGIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
YAEGER WILLIAM President 6525 MORRISON BLVD., SUITE 200, CHARLOTTE, NC, 28211

Director

Name Role Address
YAEGER WILLIAM Director 6525 MORRISON BLVD., SUITE 200, CHARLOTTE, NC, 28211
ANSPAUGH GINGER Director 1675 TERRELL MILL ROAD, MARIETTA, GA, 30067
ROGERS EARL Director 1675 TERRELL MILL ROAD, MARIETTA, GA, 30067

Chief Executive Officer

Name Role Address
WILCOX BRIAN Chief Executive Officer 1665 TERRELL MILL RD., MARIETTA, GA, 30067

Secretary

Name Role Address
ANSPAUGH GINGER Secretary 1675 TERRELL MILL ROAD, MARIETTA, GA, 30067

Treasurer

Name Role Address
ANSPAUGH GINGER Treasurer 1675 TERRELL MILL ROAD, MARIETTA, GA, 30067

Assistant Vice President

Name Role Address
SAUNDERS REED Assistant Vice President 6525 MORRISON BLVD., SUITE 200, CHARLOTTE, NC, 28211

Vice President

Name Role Address
Bouvier Katie Vice President 1665 TERRELL MILL RD., MARIETTA, GA, 30067

Chairman

Name Role Address
ROGERS EARL Chairman 1675 TERRELL MILL ROAD, MARIETTA, GA, 30067

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-06-21 No data No data

Documents

Name Date
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State