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 |
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 |
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 | - |
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