Search icon

GOOD CLAIM PUBLIC ADJUSTERS, INC

Company Details

Entity Name: GOOD CLAIM PUBLIC ADJUSTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Aug 2015 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Jun 2017 (8 years ago)
Document Number: P15000070494
FEI/EIN Number 20-5074057
Address: 12917 Shirewood Lane, JACKSONVILLE, FL, 32224, US
Mail Address: 12917 Shirewood Lane, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS FRANK L Agent 12917 Shirewood Lane, JACKSONVILLE, FL, 32224

President

Name Role Address
EVANS FRANK L President 12917 Shirewood Lane, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
EVANS FRANK L Vice President 12917 Shirewood Lane, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
EVANS FRANK L Secretary 12917 Shirewood Lane, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
EVANS FRANK L Treasurer 12917 Shirewood Lane, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000053410 EVANS APPRAISAL SERVICE ACTIVE 2020-05-14 2025-12-31 No data 12917 SHIREWOOD LN, JACKSONVILLE, FL, 32224
G17000073587 OFFICEINACAR INC ACTIVE 2017-07-08 2027-12-31 No data 3545 ST. JOHNS BLUFF RD. S - STE 354, JACKSONVILLE, FL, 32224
G17000073470 GOOD CLAIM PUBLIC ADJUSTERS DBA OFFICEINACAR INC. ACTIVE 2017-07-07 2027-12-31 No data 3545 ST. JOHNS BLUFF RD S - STE 354, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 12917 Shirewood Lane, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2024-03-06 12917 Shirewood Lane, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 12917 Shirewood Lane, JACKSONVILLE, FL 32224 No data
AMENDMENT AND NAME CHANGE 2017-06-14 GOOD CLAIM PUBLIC ADJUSTERS, INC No data
REGISTERED AGENT NAME CHANGED 2017-01-31 EVANS, FRANK LEE No data
REINSTATEMENT 2017-01-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-28
Amendment and Name Change 2017-06-14
REINSTATEMENT 2017-01-31
Domestic Profit 2015-08-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State