Entity Name: | PROPERTY CLAIMS CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROPERTY CLAIMS CONSULTING, 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: | 15 Apr 2015 (10 years ago) |
Document Number: | P15000034416 |
FEI/EIN Number |
47-3731145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 313 E. CHURCH STREET, JACKSONVILLE, FL, 32202, US |
Mail Address: | 313 E. CHURCH STREET, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS MILTON V | President | 313 E. CHURCH STREET, JACKSONVILLE, FL, 32202 |
FERNANDEZ MARIA M | Vice President | 313 E. CHURCH STREET, JACKSONVILLE, FL, 32202 |
THOMAS MILTON V | Agent | 313 E. CHURCH STREET, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 313 E. CHURCH STREET, JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-23 | 313 E. CHURCH STREET, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2022-05-23 | 313 E. CHURCH STREET, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State