Search icon

CLOVERLEAF CLAIMS SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CLOVERLEAF 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: 13 Jun 1986 (39 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: M33652
FEI/EIN Number 592686451

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

Address: 4492 SOUTHSIDE BLD, JACKSONVILLE, FL, 32216, US
Mail Address: 4492 SOUTHSIDE BLVD, 102, JACKSONVILLE, F, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG, LARRY J. President 12906 LITTLETON BEND ROAD, JACKSONVILLE, FL
ARMSTRONG, SANDRA S. Chairman 12906 LITTLETON BEND RD, JACKSONVILLE, FL
ARMSTRONG, SANDRA S. Secretary 12906 LITTLETON BEND RD, JACKSONVILLE, FL
TUCKER, ROBERT K. Agent 200 S BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1999-06-15 CLOVERLEAF CLAIMS SERVICE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 4492 SOUTHSIDE BLD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 1996-05-01 4492 SOUTHSIDE BLD, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 200 S BISCAYNE BLVD, SUITE 800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1994-05-01 TUCKER, ROBERT K. -

Documents

Name Date
Name Change 1999-06-15
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State