Search icon

NATIONAL CLAIMS ADJUSTERS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATIONAL CLAIMS ADJUSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL CLAIMS ADJUSTERS, 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: 01 Feb 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000011976
FEI/EIN Number 800034027

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

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:
Headquarter of
Company Number:
1037248
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
5355396
State:
NEW YORK
Type:
Headquarter of
Company Number:
4317214
State:
NEW YORK
Type:
Headquarter of
Company Number:
1110236
State:
CONNECTICUT

Key Officers & Management

Name Role Address
IERULLI DAVID P President P.O. BOX 14429, BRADENTON, FL, 34280
IERULLI DAVID P Vice President P.O. BOX 14429, BRADENTON, FL, 34280
IERULLI DAVID P Secretary P.O. BOX 14429, BRADENTON, FL, 34280
IERULLI DAVID P Treasurer P.O. BOX 14429, BRADENTON, FL, 34280
Ierulli David P Agent 501 Village Green Pkwy, BRADENTON, FL, 34209

Form 5500 Series

Employer Identification Number (EIN):
800034027
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

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 - 597 BATTEN BLVD, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 501 Village Green Pkwy, Ste 17, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 501 Village Green Pkwy, Ste 17, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2018-05-14 Ierulli, David P -
CHANGE OF MAILING ADDRESS 2009-03-11 501 Village Green Pkwy, Ste 17, BRADENTON, FL 34209 -
CANCEL ADM DISS/REV 2005-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35275.00
Total Face Value Of Loan:
35275.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44151.00
Total Face Value Of Loan:
44151.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44151
Current Approval Amount:
44151
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44493.52
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35275
Current Approval Amount:
35275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35468.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State