Entity Name: | CLAIM MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Nov 1987 (37 years ago) |
Branch of: | CLAIM MANAGEMENT, INC., CONNECTICUT (Company Number 0176503) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | P16940 |
FEI/EIN Number |
061154108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 158 CHERRY ST., MILFORD, CT, 06460 |
Mail Address: | 158 CHERRY ST., MILFORD, CT, 06460 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
TURIANO, MICHAEL A. | President | 92 FOUNDERS WAY, MILFORD, CT |
TURIANO, MICHAEL A. | Director | 92 FOUNDERS WAY, MILFORD, CT |
BONNEY, SUSAN E. | Treasurer | 27 SOUTH WIND LANE, MILFORD, CT |
FOWLER, RONALD S. | Secretary | 82 GENESSEE LANE, MADISON, CT |
FOWLER, RONALD S. | Director | 82 GENESSEE LANE, MADISON, CT |
BONNEY, SUSAN E. | Director | 27 SOUTH WIND LANE, MILFORD, CT |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-03-16 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-16 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-02-26 | 158 CHERRY ST., MILFORD, CT 06460 | - |
CHANGE OF MAILING ADDRESS | 1991-02-26 | 158 CHERRY ST., MILFORD, CT 06460 | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State