Search icon

DMA CLAIMS MANAGEMENT, INC. - Florida Company Profile

Branch

Company Details

Entity Name: DMA CLAIMS MANAGEMENT, 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: 23 Apr 2007 (18 years ago)
Branch of: DMA CLAIMS MANAGEMENT, INC., ILLINOIS (Company Number CORP_61552545)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F07000002176
FEI/EIN Number 954860309

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 330 North Brand Blvd., Glendale, CA, 91203, US
Mail Address: PO BOX 26004, GLENDALE, CA, 91222
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
REITZE THOMAS J Director 330 North Brand Blvd., Glendale, CA, 91203
REITZE THOMAS J President 330 North Brand Blvd., Glendale, CA, 91203
REITZE THOMAS J Treasurer 330 North Brand Blvd., Glendale, CA, 91203
HART LOIS Secretary 330 North Brand Blvd., Glendale, CA, 91203
PARACORP INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 330 North Brand Blvd., Suite 230, Glendale, CA 91203 -
CHANGE OF MAILING ADDRESS 2008-03-20 330 North Brand Blvd., Suite 230, Glendale, CA 91203 -

Documents

Name Date
Reg. Agent Resignation 2023-05-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State