Search icon

CLAIM CENTRAL, INC.

Company Details

Entity Name: CLAIM CENTRAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: P17000082015
FEI/EIN Number 82-3156734
Address: 477 Pitt Street, Haymarket, NS, 2000, AU
Mail Address: 477 Pitt Street, Haymarket, NS, 2000, AU
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Hulsey & Busey, Professional Associa Agent One Independent Drive, Suite 3300, Jacksonville, FL, 32202

President

Name Role Address
Siemsen Brian A President 477 Pitt Street, Haymarket, NS, 2000

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047492 TRADESPLUS EXPIRED 2019-04-16 2024-12-31 No data 11667 BLACKSTONE RIVER DRIVE, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 477 Pitt Street, Suite 101, Level 12, Haymarket, NSW 2000 AU No data
CHANGE OF MAILING ADDRESS 2024-04-29 477 Pitt Street, Suite 101, Level 12, Haymarket, NSW 2000 AU No data
MERGER 2021-06-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000216197
AMENDMENT 2021-06-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-03 One Independent Drive, Suite 3300, Jacksonville, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2020-12-03 Smith Hulsey & Busey, Professional Association No data
REINSTATEMENT 2018-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-04-25
Merger 2021-06-28
Amendment 2021-06-22
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-12-03
ANNUAL REPORT 2020-01-24
Reg. Agent Change 2019-07-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State