Search icon

FLORIDA CLAIMS CONSULTANTS OF PENSACOLA, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CLAIMS CONSULTANTS OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CLAIMS CONSULTANTS OF PENSACOLA, 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: 26 Oct 2004 (20 years ago)
Date of dissolution: 03 Oct 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2012 (13 years ago)
Document Number: P04000147634
FEI/EIN Number 412156750

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

Address: 130 OLD STABLE RD, LYNCHBURG, VA, 24503, US
Mail Address: 130 OLD STABLE RD, LYNCHBURG, VA, 24503, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN EMILY M President 130 OLD STABLE RD, LYNCHBURG, VA, 24503
GREEN EMILY M Agent 4529 CHANTILLY WAY, MILTON, FL, 325831661

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 130 OLD STABLE RD, LYNCHBURG, VA 24503 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 4529 CHANTILLY WAY, MILTON, FL 32583-1661 -
CHANGE OF MAILING ADDRESS 2008-01-23 130 OLD STABLE RD, LYNCHBURG, VA 24503 -
REGISTERED AGENT NAME CHANGED 2005-06-17 GREEN, EMILY M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-10-03
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-02-20
Reg. Agent Change 2005-06-17
Reg. Agent Resignation 2005-04-08
ANNUAL REPORT 2005-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State