Search icon

SYNDICATE CLAIM SERVICES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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