Search icon

AMERICAN PREMIER CLAIM CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN PREMIER CLAIM CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PREMIER CLAIM CONSULTANTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 2013 (11 years ago)
Document Number: P13000092383
FEI/EIN Number 46-4133583

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

Address: 7699 SE 83 Court, Newberry, FL, 32669, US
Mail Address: 7699 SE 83 Court, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN CESAR President 7699 SE 83 Court, Newberry, FL, 32669
7699 SE 83 Court; Newberry, FL 32669 Agent 7699 SE 83 Court, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 7699 SE 83 Court, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2022-07-26 7699 SE 83 Court, Newberry, FL 32669 -
REGISTERED AGENT NAME CHANGED 2022-07-26 7699 SE 83 Court; Newberry, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-15 7699 SE 83 Court, Newberry, FL 32669 -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-08-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State