Entity Name: | CLAIMVANTAGE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Dec 2020 (4 years ago) |
Date of dissolution: | 31 Oct 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Oct 2022 (2 years ago) |
Document Number: | F21000000002 |
FEI/EIN Number | NOT APPLICABLE |
Address: | One City Center, Second Floor, Portland, ME, 04101, US |
Mail Address: | ONE CITY CENTER, SECOND FLOOR, PORTLAND, ME, 04101, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Gilbride Oisin | Secretary | One City Center, Portland, ME, 04101 |
Name | Role | Address |
---|---|---|
Corcoran William | Director | One City Center, Portland, ME, 04101 |
Name | Role | Address |
---|---|---|
Varney Stacy | Vice President | One City Center, Portland, ME, 04101 |
Walsh Regina | Vice President | One City Center, Portland, ME, 04101 |
Name | Role | Address |
---|---|---|
Walsh Ryan | Treasurer | One City Center, Portland, ME, 04101 |
Name | Role | Address |
---|---|---|
Corcoran William | President | One City Center, Portland, ME, 04101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-10-31 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-10-31 | One City Center, Second Floor, Portland, ME 04101 | No data |
REGISTERED AGENT CHANGED | 2022-10-31 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | One City Center, Second Floor, Portland, ME 04101 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-10-31 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-24 |
Foreign Profit | 2020-12-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State