Search icon

AMERICAN MEDI-CLAIMS OF SOUTH PINELLAS COUNTY INC.

Company Details

Entity Name: AMERICAN MEDI-CLAIMS OF SOUTH PINELLAS COUNTY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Mar 1985 (40 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: H48729
FEI/EIN Number 00-0000000
Address: 611 DRUID RD E., SUITE 101, CLEARWATER FL. 33516
Mail Address: 611 DRUID RD E., SUITE 101, CLEARWATER FL. 33516
Place of Formation: FLORIDA

Agent

Name Role Address
OGAN, NORMAN L. Agent 6989 SEMINOLE BLVD., UNIT 8, SEMINOLE, FL 33542

Vice President

Name Role Address
OGAN, NORMAN L. Vice President 13720 GULF BLVD., S-209, MADEIRA BEACH, FL

Director

Name Role Address
OGAN, NORMAN L. Director 13720 GULF BLVD., S-209, MADEIRA BEACH, FL
O'NEIL, RITA Director 10355 PARADISE BLVD.#805, TREASURE ISLAND, FL
SEIBERT, FLOYD Director 13720 GULF BLVD., S-405, MADEIRA BEACH, FL
MANN, DIANN Director 13720 GULF BLVD., S-209, MADEIRA BEACH, FL

Secretary

Name Role Address
O'NEIL, RITA Secretary 10355 PARADISE BLVD.#805, TREASURE ISLAND, FL

Treasurer

Name Role Address
SEIBERT, FLOYD Treasurer 13720 GULF BLVD., S-405, MADEIRA BEACH, FL

President

Name Role Address
MANN, DIANN President 13720 GULF BLVD., S-209, MADEIRA BEACH, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1987-07-23 611 DRUID RD E., SUITE 101, CLEARWATER FL. 33516 No data
CHANGE OF MAILING ADDRESS 1987-07-23 611 DRUID RD E., SUITE 101, CLEARWATER FL. 33516 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State