Search icon

FARRELL CLAIM SERVICE, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524210
Sponsor’s telephone number 9548857801
Plan sponsor’s address 11704 MELALEUCA WAY, COOPER CITY, FL, 33026
FARRELL CLAIM SERVICE, INC. 401(K) 2015 043753662 2016-10-11 FARRELL CLAIM SERVICE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524210
Sponsor’s telephone number 9548857801
Plan sponsor’s address 11704 MELALEUCA WAY, COOPER CITY, FL, 33026

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Farrell Daniel Director 11704 Melaleuca Way, Cooper City, FL, 33026
Farrell Danny Director 11704 Melaleuca Way, Cooper City, FL, 33026

President

Name Role Address
Farrell Daniel President 11704 Melaleuca Way, Cooper City, FL, 33026

Vice President

Name Role Address
Farrell Carol Vice President 11704 Melaleuca Way, Cooper City, FL, 33026

Secretary

Name Role Address
Farrell Richard Secretary 11704 Melaleuca Way, Cooper City, FL, 33026

Treasurer

Name Role Address
Farrell Joseph Treasurer 11704 Melaleuca Way, Cooper City, FL, 33026

Events

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

Documents

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