Search icon

NATIONAL CLAIMS ADJUSTERS, INC.

Headquarter

Company Details

Entity Name: NATIONAL CLAIMS ADJUSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Feb 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000011976
FEI/EIN Number 800034027
Address: 501 Village Green Pkwy, Ste 17, BRADENTON, FL, 34209, US
Mail Address: P.O. BOX 14429, BRADENTON, FL, 34280
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL CLAIMS ADJUSTERS, INC., MISSISSIPPI 1037248 MISSISSIPPI
Headquarter of NATIONAL CLAIMS ADJUSTERS, INC., NEW YORK 5355396 NEW YORK
Headquarter of NATIONAL CLAIMS ADJUSTERS, INC., NEW YORK 4317214 NEW YORK
Headquarter of NATIONAL CLAIMS ADJUSTERS, INC., CONNECTICUT 1110236 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL CLAIMS ADJUSTERS, INC. CASH BALANCE PLAN 2021 800034027 2023-02-02 NATIONAL CLAIMS ADJUSTERS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 9417218480
Plan sponsor’s address P O BOX 14429, BRADENTON, FL, 34280
NATIONAL CLAIMS ADJUSTERS, INC. PROFIT SHARING PLAN 2021 800034027 2023-01-31 NATIONAL CLAIMS ADJUSTERS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 9417218480
Plan sponsor’s address P O BOX 14429, BRADENTON, FL, 34280
NATIONAL CLAIMS ADJUSTERS, INC. PROFIT SHARING PLAN 2020 800034027 2021-10-08 NATIONAL CLAIMS ADJUSTERS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 9417218480
Plan sponsor’s address P O BOX 14429, BRADENTON, FL, 34280
NATIONAL CLAIMS ADJUSTERS, INC. CASH BALANCE PLAN 2020 800034027 2021-10-08 NATIONAL CLAIMS ADJUSTERS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 9417218480
Plan sponsor’s address P O BOX 14429, BRADENTON, FL, 34280
NATIONAL CLAIMS ADJUSTERS, INC. PROFIT SHARING PLAN 2019 800034027 2020-10-09 NATIONAL CLAIMS ADJUSTERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 9417218480
Plan sponsor’s address 5708 MANATEE AVENUE W, BRADENTON, FL, 34209
NATIONAL CLAIMS ADJUSTERS, INC. CASH BALANCE PLAN 2019 800034027 2020-10-09 NATIONAL CLAIMS ADJUSTERS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 9417218480
Plan sponsor’s address 5708 MANATEE AVENUE W, BRADENTON, FL, 34209
NATIONAL CLAIMS ADJUSTERS, INC. PROFIT SHARING PLAN 2018 800034027 2019-07-29 NATIONAL CLAIMS ADJUSTERS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 9417218480
Plan sponsor’s address 5708 MANATEE AVENUE W, BRADENTON, FL, 34209
NATIONAL CLAIMS ADJUSTERS, INC. CASH BALANCE PLAN 2018 800034027 2019-07-29 NATIONAL CLAIMS ADJUSTERS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 9417218480
Plan sponsor’s address 5708 MANATEE AVENUE W, BRADENTON, FL, 34209
NATIONAL CLAIMS ADJUSTERS, INC. PROFIT SHARING PLAN 2017 800034027 2018-08-30 NATIONAL CLAIMS ADJUSTERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 9417218480
Plan sponsor’s address 5708 MANATEE AVENUE W, BRADENTON, FL, 34209
NATIONAL CLAIMS ADJUSTERS, INC. CASH BALANCE PLAN 2017 800034027 2018-08-30 NATIONAL CLAIMS ADJUSTERS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 9417218480
Plan sponsor’s address 5708 MANATEE AVENUE W, BRADENTON, FL, 34209

Agent

Name Role Address
Ierulli David P Agent 501 Village Green Pkwy, BRADENTON, FL, 34209

President

Name Role Address
IERULLI DAVID P President P.O. BOX 14429, BRADENTON, FL, 34280

Vice President

Name Role Address
IERULLI DAVID P Vice President P.O. BOX 14429, BRADENTON, FL, 34280

Secretary

Name Role Address
IERULLI DAVID P Secretary P.O. BOX 14429, BRADENTON, FL, 34280

Treasurer

Name Role Address
IERULLI DAVID P Treasurer P.O. BOX 14429, BRADENTON, FL, 34280

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000100790 ASI SERVICES INC. EXPIRED 2010-11-02 2015-12-31 No data 597 BATTEN BLVD, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 501 Village Green Pkwy, Ste 17, BRADENTON, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 501 Village Green Pkwy, Ste 17, BRADENTON, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2018-05-14 Ierulli, David P No data
CHANGE OF MAILING ADDRESS 2009-03-11 501 Village Green Pkwy, Ste 17, BRADENTON, FL 34209 No data
CANCEL ADM DISS/REV 2005-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000616979 ACTIVE 2023-CA-4832 CIRCUIT COURT MANATEE COUNTY 2023-12-07 2028-12-15 $100,512.09 DANJER'S ENTERPRISES, INC., 3153 SUNWATCH DR, WESLEY CHAPEL, FL 33544

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-20
Reg. Agent Change 2014-07-30
ANNUAL REPORT 2014-01-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State