Search icon

NETWORK CLAIMS SOLUTION USA, INC. - Florida Company Profile

Company Details

Entity Name: NETWORK CLAIMS SOLUTION USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETWORK CLAIMS SOLUTION USA, 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: 26 Sep 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000094201
FEI/EIN Number 593748166

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

Address: 1502 SERENITY CIRCLE, NAPLES, FL, 34110
Mail Address: P.O. BOX 112109, NAPLES, FL, 34108-0137
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIETBOEHL EDWARD L Director P.O. BOX 990684, NAPLES, FL, 34116
TIETBOEHL EDWARD Agent 740 19TH ST. S.W., NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-04-13 1502 SERENITY CIRCLE, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2004-06-07 1502 SERENITY CIRCLE, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2002-05-15 TIETBOEHL, EDWARD -
REGISTERED AGENT ADDRESS CHANGED 2002-05-15 740 19TH ST. S.W., NAPLES, FL 34117 -

Documents

Name Date
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-06-07
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-15
Reg. Agent Change 2001-11-26
Domestic Profit 2001-09-26

Date of last update: 01 May 2025

Sources: Florida Department of State