Search icon

U.S. CLAIMS SERVICE, INC.

Company Details

Entity Name: U.S. CLAIMS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 May 1983 (42 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: G40638
FEI/EIN Number 59-2297038
Address: 105 OLD JENNINGS ROAD, ORANGE PARK, FL 32065
Mail Address: 105 OLD JENNINGS ROAD, ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SNIDER, CLARENCE L. Agent 105 OLD JENNINGS ROAD, ORANGE PARK, FL 32065

Treasurer

Name Role Address
SNIDER, CLARENCE L. Treasurer 2311 FAIRVIEW DR, ORANGE PARK, FL 32003

Director

Name Role Address
SNIDER, CLARENCE L. Director 2311 FAIRVIEW DR, ORANGE PARK, FL 32003
SNIDER, BETTY Director 2311 FAIRVIEW DR, ORANGE PARK, FL 32003
SNIDER, AMY L. Director 1796 NORTHGLEN CIRCLE, MIDDLEBURG, FL 32068

President

Name Role Address
SNIDER, CLARENCE L. President 2311 FAIRVIEW DR, ORANGE PARK, FL 32003

Secretary

Name Role Address
SNIDER, BETTY Secretary 2311 FAIRVIEW DR, ORANGE PARK, FL 32003

Vice President

Name Role Address
SNIDER, AMY L. Vice President 1796 NORTHGLEN CIRCLE, MIDDLEBURG, FL 32068

Chairman

Name Role Address
SNIDER, CLARENCE L. Chairman 2311 FAIRVIEW DR, ORANGE PARK, FL 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 105 OLD JENNINGS ROAD, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2003-04-11 105 OLD JENNINGS ROAD, ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 1991-05-14 SNIDER, CLARENCE L. No data
REGISTERED AGENT ADDRESS CHANGED 1991-05-14 105 OLD JENNINGS ROAD, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State