Search icon

AMERICAN CLAIMS ADJUSTERS, INC.

Company Details

Entity Name: AMERICAN CLAIMS ADJUSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2012 (13 years ago)
Date of dissolution: 26 Nov 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2012 (12 years ago)
Document Number: P12000048181
Address: 152 NORTH HARBOR CITY BLVD., MELBOURNE, FL, 32935, US
Mail Address: 152 N. HARBOR CITY BLVD - SUITE 200, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER JANE H Agent 152 NORTH HARBOR CITY BLVD., MELBOURNE, FL, 32935

President

Name Role Address
CARTER RICHARD M President 152 NORTH HARBOR CITY BLVD., MELBOURNE, FL, 32935

Vice President

Name Role Address
CARTER CHRISTOPHER B Vice President 152 NORTH HARBOR CITY BLVD., MELBOURNE, FL, 32935

Secretary

Name Role Address
CARTER JANE H Secretary 152 NORTH HARBOR CITY BLVD., MELBOURNE, FL, 32935

Treasurer

Name Role Address
CARTER JANE H Treasurer 152 NORTH HARBOR CITY BLVD., MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000101830 PRECISION ALIGNMENT CONSULTANTS OF AMERICA EXPIRED 2012-10-18 2017-12-31 No data 152 N. HARBOR CITY BLVD., SUITE 200, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-11-26 No data No data
AMENDMENT AND NAME CHANGE 2012-09-26 AMERICAN CLAIMS ADJUSTERS, INC. No data
CHANGE OF MAILING ADDRESS 2012-09-26 152 NORTH HARBOR CITY BLVD., MELBOURNE, FL 32935 No data

Documents

Name Date
Voluntary Dissolution 2012-11-26
Amendment and Name Change 2012-09-26
Domestic Profit 2012-05-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State