Search icon

UNITED STATES CLAIMS ADJUSTERS, CORP.

Company Details

Entity Name: UNITED STATES CLAIMS ADJUSTERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000050296
Address: 2835 HOLLYWOOD BLVD, 2ND FLOOR, HOLLYWOOD, FL, 33020, US
Mail Address: 2835 HOLLYWOOD BLVD, 2ND FLOOR, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
POLLACK GARY W Agent ONE SE THIRD AVENUE, MIAMI, FL, 33131

President

Name Role Address
MANASOV DIMITRY President 2835 HOLLYWOOD BLVD. 2ND FLOOR, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
STEP ALEX Vice President 2835 HOLLYWOOD BLVD. 2ND FLOOR, HOLLYWOOD, FL, 33020

Secretary

Name Role Address
STEP ALEX Secretary 2835 HOLLYWOOD BLVD. 2ND FLOOR, HOLYWOOD, FL, 33020

Treasurer

Name Role Address
STEP ALEX Treasurer 2835 HOLLYWOOD BLVD. 2ND FLOOR, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2009-07-06 UNITED STATES CLAIMS ADJUSTERS, CORP. No data

Documents

Name Date
Article of Correction/NC 2009-07-06
Domestic Profit 2009-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State