Search icon

CLAIMS ADMINISTRATION CORP. - Florida Company Profile

Company Details

Entity Name: CLAIMS ADMINISTRATION CORP.
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: 26 Jan 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Apr 2005 (20 years ago)
Document Number: F95000000437
FEI/EIN Number 52-1320522

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

Address: 509 Progress Drive, Suite 117, Linthicum Heights, MD, 21090, US
Mail Address: 509 Progress Drive, Suite 117, Linthicum Heights, MD, 21090, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Healy Robert S Assi 509 Progress Drive, Suite 117, Linthicum Heights, MD, 21090
Chuey Lindsay A Assi 509 Progress Drive, Suite 117, Linthicum Heights, MD, 21090
Smith Tracy L Vice President 509 Progress Drive, Suite 117, Linthicum Heights, MD, 21090
Finch Deborah E Assi 509 Progress Drive, Suite 117, Linthicum Heights, MD, 21090
Steponaitis Diane M Assi 509 Progress Drive, Suite 117, Linthicum Heights, MD, 21090
C T CORPORATION SYSTEM Agent -
Cianci WendyAnn M Assi 509 Progress Drive, Suite 117, Linthicum Heights, MD, 21090

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090 -
CHANGE OF MAILING ADDRESS 2024-04-23 509 Progress Drive, Suite 117, Linthicum Heights, MD 21090 -
REGISTERED AGENT NAME CHANGED 2015-02-27 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2005-04-29 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State