Search icon

CLAIMS-WAREHOUSING, INC.

Company Details

Entity Name: CLAIMS-WAREHOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2001 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000085473
FEI/EIN Number 593741010
Address: 6176 ISLAND BEND, C, BOCA RATON, FL, 33496
Mail Address: 6176 ISLAND BEND, C, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WALZER JAMES L Agent 6176 ISLAND BEND C., BOCA RATON, FL, 33496

Director

Name Role Address
WALZER JAMES L Director 6176 ISLAND BEND C, BOCA RATON, FL, 33496

President

Name Role Address
WALZER JAMES L President 6176 ISLAND BEND C, BOCA RATON, FL, 33496

Vice President

Name Role Address
WALZER JAMES L Vice President 6176 ISLAND BEND C, BOCA RATON, FL, 33496

Secretary

Name Role Address
WALZER JAMES L Secretary 6176 ISLAND BEND C, BOCA RATON, FL, 33496

Treasurer

Name Role Address
WALZER JAMES L Treasurer 6176 ISLAND BEND C, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-13 6176 ISLAND BEND, C, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2004-01-13 6176 ISLAND BEND, C, BOCA RATON, FL 33496 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-13 6176 ISLAND BEND C., BOCA RATON, FL 33496 No data

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State