Entity Name: | LEGAL CLAIMS CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEGAL CLAIMS CONSULTANTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Dec 2003 (21 years ago) |
Document Number: | P03000142410 |
FEI/EIN Number |
043780343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 183 Grandmar Chase, Canton, FL, 30115, US |
Mail Address: | 183 Grandmar Chase, Canton, FL, 30115, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
SCHMIDT GARY A | President | 3703 DOUGLAS PLACE, PALM HARBOR, FL, 34683 |
SCHMIDT GARY A | Director | 3703 DOUGLAS PLACE, PALM HARBOR, FL, 34683 |
SCHMIDT MARY J | Vice President | 3703 DOUGLAS PLACE, PALM HARBOR, FL, 34683 |
SCHMIDT MARY J | Secretary | 3703 DOUGLAS PLACE, PALM HARBOR, FL, 34683 |
SCHMIDT MARY J | Treasurer | 3703 DOUGLAS PLACE, PALM HARBOR, FL, 34683 |
SCHMIDT MARY J | Director | 3703 DOUGLAS PLACE, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-16 | 183 Grandmar Chase, Canton, FL 30115 | - |
CHANGE OF MAILING ADDRESS | 2022-02-16 | 183 Grandmar Chase, Canton, FL 30115 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000685670 | TERMINATED | 1000000326499 | PINELLAS | 2012-10-11 | 2022-10-17 | $ 503.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State