Search icon

PROFESSIONAL CLAIMS BUREAU, INC.

Branch

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Nieman Jeffrey Chief Executive Officer 4135 South Stream Blvd, Charlotte, NC, 28217

Secretary

Name Role Address
Polk Richard C Secretary 4135 South Stream Blvd, Charlotte, NC, 28217

Chief Financial Officer

Name Role Address
Villa Stephen Chief Financial Officer 4135 South Stream Blvd, Charlotte, NC, 28217

Chief Compliance Officer

Name Role Address
Ten Eyck Noelle R Chief Compliance Officer 8085 Knue Road, Indianapolis, IN, 46250

Chief Operating Officer

Name Role Address
Rassier Gregory Chief Operating Officer 4135 South Stream Blvd, Charlotte, NC, 28217

Fictitious Names

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

Events

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

Documents

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