Entity Name: | SYNDICATE CLAIM SERVICES 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: | 20 Jul 2006 (19 years ago) |
Date of dissolution: | 13 Sep 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 13 Sep 2023 (2 years ago) |
Document Number: | F06000004823 |
FEI/EIN Number |
141963065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8383 CRAIG ST, STE 325, INDIANAPOLIS, IN, 46250 |
Mail Address: | 64 Danbury Rd, Wilton, CT, 06897, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
MORGAN JOSHUA | President | 8383 CRAIG ST SUITE 325, INDIANAPOLIS, IN, 46250 |
Keane Kristina | Secretary | 8383 CRAIG ST, INDIANAPOLIS, IN, 46250 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-09-13 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L23000436765. CONVERSION NUMBER 300000244383 |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 8383 CRAIG ST, STE 325, INDIANAPOLIS, IN 46250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-12 | 8383 CRAIG ST, STE 325, INDIANAPOLIS, IN 46250 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-12 | REGISTERED AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-12 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | - |
REINSTATEMENT | 2016-09-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
Reg. Agent Change | 2022-09-12 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-09-12 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State