Search icon

CLAIMS ADJUSTING & CONSULTING SERVICES, INC.

Company Details

Entity Name: CLAIMS ADJUSTING & CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P10000009629
FEI/EIN Number 27-1240202
Address: 1571 Lakeside Drive, Dunedin, FL 34698
Mail Address: 1571 Lakeside Drive, Dunedin, FL 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Ferguson, Linda Marie Agent 1571 Lakeside Drive, Dunedin, FL 34698

President

Name Role Address
Ferguson, Linda Marie President P. O. Box 950700, Lake Mary, FL 32795

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000050726 MEDIATE NOW EXPIRED 2011-05-30 2016-12-31 No data P. O. BOX 160364, ALTAMONTE SPRINGS, FL, 32716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1571 Lakeside Drive, Dunedin, FL 34698 No data
CHANGE OF MAILING ADDRESS 2023-04-28 1571 Lakeside Drive, Dunedin, FL 34698 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1571 Lakeside Drive, Dunedin, FL 34698 No data
REGISTERED AGENT NAME CHANGED 2022-03-23 Ferguson, Linda Marie No data
CONVERSION 2010-02-01 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L05000028308. CONVERSION NUMBER 700000102757

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3504227303 2020-04-29 0491 PPP 2650 Doyle Rd., DELTONA, FL, 32738-9321
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELTONA, VOLUSIA, FL, 32738-0501
Project Congressional District FL-07
Number of Employees 3
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31138.8
Forgiveness Paid Date 2021-06-02
3511928306 2021-01-22 0491 PPS 2650 Doyle Rd, Deltona, FL, 32738-9321
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deltona, VOLUSIA, FL, 32738-9321
Project Congressional District FL-07
Number of Employees 8
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30968.54
Forgiveness Paid Date 2021-08-11

Date of last update: 24 Feb 2025

Sources: Florida Department of State