Entity Name: | CLAIMMASTERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLAIMMASTERS 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: | 25 Jun 2001 (24 years ago) |
Date of dissolution: | 13 Oct 2008 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Oct 2008 (17 years ago) |
Document Number: | P01000063914 |
FEI/EIN Number |
593726226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 STATE ROAD 436, STE 2082, CASSELBERRY, FL, 32707 |
Mail Address: | 500 STATE ROAD 436, STE 2082, CASSELBERRY, FL, 32707 |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYDELEK MARY A | President | 500 STATE ROAD 436, CASSELBERRY, FL, 32707 |
DASSA ERIC C | Vice President | 500 STATE ROAD 436, CASSELBERRY, FL, 32707 |
DASSA ERIC C | Agent | 500 STATE ROAD 436, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-11 | 500 STATE ROAD 436, STE 2082, CASSELBERRY, FL 32707 | - |
CHANGE OF MAILING ADDRESS | 2008-04-11 | 500 STATE ROAD 436, STE 2082, CASSELBERRY, FL 32707 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-11 | 500 STATE ROAD 436, STE 2082, CASSELBERRY, FL 32707 | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-03-23 | DASSA, ERIC C | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000186749 | TERMINATED | 1000000130824 | SEMINOLE | 2009-07-21 | 2030-02-16 | $ 805.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
Voluntary Dissolution | 2008-10-13 |
ANNUAL REPORT | 2008-04-11 |
ANNUAL REPORT | 2007-05-08 |
ANNUAL REPORT | 2006-03-02 |
REINSTATEMENT | 2005-10-06 |
ANNUAL REPORT | 2004-08-18 |
ANNUAL REPORT | 2003-08-08 |
ANNUAL REPORT | 2002-03-23 |
Domestic Profit | 2001-06-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State