Entity Name: | FARRELL CLAIM SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Apr 2003 (22 years ago) |
Document Number: | P03000045586 |
FEI/EIN Number | 04-3753662 |
Address: | 11704 Melaleuca Way, Cooper City, FL, 33026, US |
Mail Address: | 11704 Melaleuca Way, Cooper City, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FARRELL CLAIM SERVICE, INC. 401(K) PLAN | 2016 | 043753662 | 2017-10-19 | FARRELL CLAIM SERVICE, INC. | 2 | |||||||||||||
|
||||||||||||||||||
FARRELL CLAIM SERVICE, INC. 401(K) | 2015 | 043753662 | 2016-10-11 | FARRELL CLAIM SERVICE, INC. | 2 | |||||||||||||
|
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Farrell Daniel | Director | 11704 Melaleuca Way, Cooper City, FL, 33026 |
Farrell Danny | Director | 11704 Melaleuca Way, Cooper City, FL, 33026 |
Name | Role | Address |
---|---|---|
Farrell Daniel | President | 11704 Melaleuca Way, Cooper City, FL, 33026 |
Name | Role | Address |
---|---|---|
Farrell Carol | Vice President | 11704 Melaleuca Way, Cooper City, FL, 33026 |
Name | Role | Address |
---|---|---|
Farrell Richard | Secretary | 11704 Melaleuca Way, Cooper City, FL, 33026 |
Name | Role | Address |
---|---|---|
Farrell Joseph | Treasurer | 11704 Melaleuca Way, Cooper City, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-10 | 11704 Melaleuca Way, Cooper City, FL 33026 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-10 | 11704 Melaleuca Way, Cooper City, FL 33026 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-10 | BUSINESS FILINGS INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-10 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State