Search icon

GULF COAST CLAIM SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST CLAIM SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST CLAIM 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 Oct 1983 (41 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: G65460
FEI/EIN Number 592343100

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

Address: 4652 W. OSAGE PL, BEVERLY HILLS, FL, 34465
Mail Address: P.O. BOX 280, HOMOSASSA SPRINGS, FL, 34447
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLOMPARENS DOROTHY Treasurer 4652 W. OSAGE PL, BEVERLY HILLS, FL, 34465
KLOMPARENS PAUL Vice President 4652 W. OSAGE PL, BEVERLY HILLS, FL, 34465
KLOMPARENS PAUL Secretary 4652 W. OSAGE PL, BEVERLY HILLS, FL, 34465
TODD ROBERT M Agent 15950 BAY VISTA DRIVE, CLEARWATER, FL, 33760
KLOMPARENS DOROTHY President 4652 W. OSAGE PL, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1997-12-22 15950 BAY VISTA DRIVE, SUITE 230, CLEARWATER, FL 33760 -
REINSTATEMENT 1997-12-22 - -
REGISTERED AGENT NAME CHANGED 1997-12-22 TODD, ROBERT M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-23 4652 W. OSAGE PL, BEVERLY HILLS, FL 34465 -
CHANGE OF MAILING ADDRESS 1996-08-23 4652 W. OSAGE PL, BEVERLY HILLS, FL 34465 -
REINSTATEMENT 1990-11-02 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-04-16
REINSTATEMENT 1997-12-22
ANNUAL REPORT 1996-08-23
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State