Search icon

U.S. CLAIMS SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: U.S. CLAIMS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. CLAIMS SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 1983 (42 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: G40638
FEI/EIN Number 592297038

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

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

Key Officers & Management

Name Role Address
SNIDER, CLARENCE L. Treasurer 2311 FAIRVIEW DR, ORANGE PARK, FL, 32003
SNIDER, CLARENCE L. Director 2311 FAIRVIEW DR, ORANGE PARK, FL, 32003
SNIDER, CLARENCE L. President 2311 FAIRVIEW DR, ORANGE PARK, FL, 32003
SNIDER, BETTY Director 2311 FAIRVIEW DR, ORANGE PARK, FL, 32003
SNIDER, AMY L. Vice President 1796 NORTHGLEN CIRCLE, MIDDLEBURG, FL, 32068
SNIDER, AMY L. Director 1796 NORTHGLEN CIRCLE, MIDDLEBURG, FL, 32068
SNIDER, CLARENCE L. Agent 105 OLD JENNINGS ROAD, ORANGE PARK, FL, 32065
SNIDER, CLARENCE L. Chairman 2311 FAIRVIEW DR, ORANGE PARK, FL, 32003
SNIDER, BETTY Secretary 2311 FAIRVIEW DR, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-11 105 OLD JENNINGS ROAD, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2003-04-11 105 OLD JENNINGS ROAD, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 1991-05-14 SNIDER, CLARENCE L. -
REGISTERED AGENT ADDRESS CHANGED 1991-05-14 105 OLD JENNINGS ROAD, ORANGE PARK, FL 32065 -

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: 03 Apr 2025

Sources: Florida Department of State