Search icon

NATIONAL CONNECTFORCE CLAIMS, INC.

Company Details

Entity Name: NATIONAL CONNECTFORCE CLAIMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Apr 2013 (12 years ago)
Date of dissolution: 08 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: F13000001461
FEI/EIN Number 45-4373596
Mail Address: 220 S. Ridgewood Ave., Daytona Beach, FL, 32114, US
Address: 701 B Street, Suite 2100, San Diego, CA, 92101, US
Place of Formation: CALIFORNIA

Vice President

Name Role Address
Watts Andrew R Vice President 220 S. Ridgewood Ave., Daytona Beach, FL, 32114
Seifert Maureen Vice President 8390 E. Crescent Parkway, Greenwood Village, CO, 80111
Gorlick Steven Vice President 220 S. Ridgewood Ave., Daytona Beach, FL, 32114
Lloyd Robert R Vice President 220 S. Ridgewood Avenue, Daytona Beach, FL, 32114

Assi

Name Role Address
Robinson Anthony M Assi 220 S. Ridgewood Ave., Daytona Beach, FL, 32114

Director

Name Role Address
Walker Chris L Director 701 B Street, Suite 2100, San Diego, CA, 92101

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-08 No data No data
REGISTERED AGENT CHANGED 2019-04-08 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 701 B Street, Suite 2100, San Diego, CA 92101 No data
CHANGE OF MAILING ADDRESS 2019-03-20 701 B Street, Suite 2100, San Diego, CA 92101 No data

Documents

Name Date
Withdrawal 2019-04-08
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-05-01
Foreign Profit 2013-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State