Search icon

ISO CLAIMS PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: ISO CLAIMS PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Mar 2014 (11 years ago)
Document Number: F07000005988
FEI/EIN Number 205722557

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

Address: 545 WASHINGTON BLVD., JERSEY CITY, NJ, 07310-1686, US
Mail Address: 545 WASHINGTON BLVD., LAW DEPT., JERSEY CITY, NJ, 07310, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BARR CARRIE President 545 WASHINGTON BLVD., JERSEY CITY, NJ, 07310
MANN ELIZABETH Chief Financial Officer 545 WASHINGTON BLVD., JERSEY CITY, NJ, 07310
WONG THOMAS Director 545 WASHINGTON BLVD., JERSEY CITY, NJ, 07310
WONG THOMAS Secretary 545 WASHINGTON BLVD., JERSEY CITY, NJ, 07310
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000034926 CAREMDRX ACTIVE 2021-03-12 2026-12-31 - 3647 CORTEZ ROAD WEST, SUITE 100, BRADENTON, FL, 34210
G21000034923 SHARPLINE ALLOCATIONS ACTIVE 2021-03-12 2026-12-31 - 3647 CORTEZ ROAD WEST, SUITE 100, BRADENTON, FL, 34210
G21000023534 FRANCO SIGNOR ACTIVE 2021-02-18 2026-12-31 - C/O CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-24 545 WASHINGTON BLVD., JERSEY CITY, NJ 07310-1686 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 545 WASHINGTON BLVD., JERSEY CITY, NJ 07310-1686 -
REGISTERED AGENT NAME CHANGED 2016-03-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2014-03-31 ISO CLAIMS PARTNERS, INC. -
REINSTATEMENT 2011-09-29 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
Reg. Agent Change 2016-03-23
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State