Search icon

KONITZER CLAIMS SERVICE, INC.

Company Details

Entity Name: KONITZER CLAIMS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2000 (25 years ago)
Date of dissolution: 02 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2012 (13 years ago)
Document Number: P00000015781
FEI/EIN Number 593626568
Address: 7075 MULLINS RD, BROOKSVILLE, FL, 34604
Mail Address: 7075 MULLINS RD, BROOKSVILLE, FL, 34604
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
KONITZER EUGENE A President 7075 MULLINS RD, BROOKSVILLE, FL, 34604

Treasurer

Name Role Address
KONITZER EUGENE A Treasurer 7075 MULLINS RD, BROOKSVILLE, FL, 34604

Director

Name Role Address
KONITZER EUGENE A Director 7075 MULLINS RD, BROOKSVILLE, FL, 34604
KONITZER PHYLLIS E Director 7075 MULLINS RD, BROOKSVILLE, FL, 34604

Secretary

Name Role Address
KONITZER PHYLLIS E Secretary 7075 MULLINS RD, BROOKSVILLE, FL, 34604

Vice President

Name Role Address
KONITZER PHYLLIS E Vice President 7075 MULLINS RD, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 7075 MULLINS RD, BROOKSVILLE, FL 34604 No data
CHANGE OF MAILING ADDRESS 2005-04-08 7075 MULLINS RD, BROOKSVILLE, FL 34604 No data

Documents

Name Date
Voluntary Dissolution 2012-03-02
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State