Search icon

ALLIED CLAIMS, INC.

Company Details

Entity Name: ALLIED CLAIMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Mar 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2005 (19 years ago)
Document Number: J62484
FEI/EIN Number 65-0001703
Address: 3100 N Ocean Blvd, apt 301, FORT LAUDERDALE, FL 33308
Mail Address: P O BOX 100788, FT LAUDERDALE, FL 33310
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, KEVIN S. Agent 3750 Galt Ocean Dr., Apt. 807, FT LAUDERDALE, FL 33308

President

Name Role Address
SMITH, KEVIN S. President 3750 Galt Ocean Dr., Apt. 807 FT. LAUDERDALE, FL 33308

Director

Name Role Address
SMITH, KEVIN S. Director 3750 Galt Ocean Dr., Apt. 807 FT. LAUDERDALE, FL 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 3100 N Ocean Blvd, apt 301, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 3750 Galt Ocean Dr., Apt. 807, FT LAUDERDALE, FL 33308 No data
REINSTATEMENT 2005-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 1995-02-09 3100 N Ocean Blvd, apt 301, FORT LAUDERDALE, FL 33308 No data
NAME CHANGE AMENDMENT 1990-07-02 ALLIED CLAIMS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State