Entity Name: | PROFESSIONAL CLAIMS BUREAU, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 May 2017 (8 years ago) |
Branch of: | PROFESSIONAL CLAIMS BUREAU, INC., NEW YORK (Company Number 173728) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | F17000002356 |
FEI/EIN Number | 112031451 |
Mail Address: | 8085 KNUE ROAD, INDIANAPOLIS, IN, 46250, US |
Address: | 439 Oak Street, Garden City, NY, 11530, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Nieman Jeffrey | Chief Executive Officer | 4135 South Stream Blvd, Charlotte, NC, 28217 |
Name | Role | Address |
---|---|---|
Polk Richard C | Secretary | 4135 South Stream Blvd, Charlotte, NC, 28217 |
Name | Role | Address |
---|---|---|
Villa Stephen | Chief Financial Officer | 4135 South Stream Blvd, Charlotte, NC, 28217 |
Name | Role | Address |
---|---|---|
Ten Eyck Noelle R | Chief Compliance Officer | 8085 Knue Road, Indianapolis, IN, 46250 |
Name | Role | Address |
---|---|---|
Rassier Gregory | Chief Operating Officer | 4135 South Stream Blvd, Charlotte, NC, 28217 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000059552 | PCB | EXPIRED | 2017-05-30 | 2022-12-31 | No data | 439 OAK STREET, GARDEN CITY, NY, 11530 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-21 | 439 Oak Street, Garden City, NY 11530 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-03 | 439 Oak Street, Garden City, NY 11530 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-03 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-02-21 |
Reg. Agent Change | 2022-02-03 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-10 |
Foreign Profit | 2017-05-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State