Search icon

CLAIMMASTERS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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