Search icon

PEAK CLAIMS SERVICE, INC.

Company Details

Entity Name: PEAK CLAIMS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Sep 2004 (20 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: P04000128366
FEI/EIN Number 753166507
Address: 1920 S.W. 67 AVENUE, PLANTATION, FL, 33317
Mail Address: 6919 W. BROWARD BLVD., PMB #255, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SIEGEL SANFORD Agent 1920 S.W. 67 AVENUE, PLANTATION, FL, 33317

President

Name Role Address
SIEGEL SANFORD President 1920 S.W. 67 AVE, PLANTATION, FL, 33317

Secretary

Name Role Address
SIEGEL SANFORD Secretary 1920 S.W. 67 AVE, PLANTATION, FL, 33317

Treasurer

Name Role Address
SIEGEL SANFORD Treasurer 1920 S.W. 67 AVE, PLANTATION, FL, 33317

Director

Name Role Address
SIEGEL SANFORD Director 1920 S.W. 67 AVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2017-01-07 1920 S.W. 67 AVENUE, PLANTATION, FL 33317 No data
AMENDMENT 2013-07-29 No data No data
AMENDMENT 2013-07-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-05 1920 S.W. 67 AVENUE, PLANTATION, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-05 1920 S.W. 67 AVENUE, PLANTATION, FL 33317 No data

Documents

Name Date
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
Amendment 2013-07-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State