Search icon

CATASTROPHE CLAIMS SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: CATASTROPHE CLAIMS SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATASTROPHE CLAIMS SERVICES CORP. 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: 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: 27 Oct 1992 (33 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P92000000030
FEI/EIN Number 591746802

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

Address: 13824 SW 68 STREET, MIAMI, FL, 33186
Mail Address: 13824 SW 68 STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA HOED RENE President 13824 SW 68 STREET, MIAMI, FL, 33186
GARCIA HOED RENE Vice President 13824 SW 68 STREET, MIAMI, FL, 33186
GARCIA HOED RENE Treasurer 13824 SW 68 STREET, MIAMI, FL, 33186
GARCIA-HOED RENE Agent 13824 SW 68 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 GARCIA-HOED, RENE -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-09 13824 SW 68 STREET, MIAMI, FL 33186 -
REINSTATEMENT 2003-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-09 13824 SW 68 STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2003-10-09 13824 SW 68 STREET, MIAMI, FL 33186 -

Documents

Name Date
REINSTATEMENT 2019-03-14
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-08-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-30
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State