Search icon

MEDICAL CLAIMS RESOURCES, INC.

Company Details

Entity Name: MEDICAL CLAIMS RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Nov 2005 (19 years ago)
Document Number: P05000149622
FEI/EIN Number 010850151
Address: 6999 MERRILL RD, JACKSONVILLE, FL, 32277-3006, US
Mail Address: 6999 MERRILL RD, JACKSONVILLE, FL, 32277-3006, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDICAL CLAIMS RESOURCES INC 401 K PROFIT SHARING PLAN TRUST 2010 010850151 2011-07-15 MEDICAL CLAIMS RESOURCES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 9042220124
Plan sponsor’s address 412 2ND STREET SOUTH, JACKSONVILLE, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 010850151
Plan administrator’s name MEDICAL CLAIMS RESOURCES INC
Plan administrator’s address 412 2ND STREET SOUTH, JACKSONVILLE, FL, 32250
Administrator’s telephone number 9042220124

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing MEDICAL CLAIMS RESOURCES INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FOWLER JACKIE Agent 3148 CARIBBEAN DRIVE, JACKSONVILLE, FL, 32277

President

Name Role Address
FOWLER JACKIE President 3148 CARIBBEAN DRIVE, JACKSONVILLE, FL, 32277

Treasurer

Name Role Address
EUNICE WANDA Treasurer 1131 FLORIDA AVE, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 6999 MERRILL RD, Suite 2-344, JACKSONVILLE, FL 32277-3006 No data
CHANGE OF MAILING ADDRESS 2023-04-06 6999 MERRILL RD, Suite 2-344, JACKSONVILLE, FL 32277-3006 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 3148 CARIBBEAN DRIVE, JACKSONVILLE, FL 32277 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State