Search icon

MEDICAL CLAIM SERVICE OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: MEDICAL CLAIM SERVICE OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Mar 1994 (31 years ago)
Document Number: P94000017983
FEI/EIN Number 65-0476496
Address: 1242 SW Pine Island Road, Suite 42 #448, CAPE CORAL, FL 33991
Mail Address: 1242 SW Pine Island Road, Suite 42 #448, CAPE CORAL, FL 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GRIGISKI, STANLEY M Agent 1242 SW Pine Island Road, Suite 42 #448, CAPE CORAL, FL 33991

President

Name Role Address
GRIGISKI, STANLEY M President 1242 SW Pine Island Road, Suite 42 #448 CAPE CORAL, FL 33991

Vice Treasurer

Name Role Address
GRIGISKI, STANLEY M Vice Treasurer 1242 SW Pine Island Road, Suite 42 #448 CAPE CORAL, FL 33991

Director

Name Role Address
GRIGISKI, STANLEY M Director 1242 SW Pine Island Road, Suite 42 #448 CAPE CORAL, FL 33991

Secretary

Name Role Address
Grigiski, Cynthia A Secretary 1242 SW Pine Island Road, Suite 42 #448 CAPE CORAL, FL 33991

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-02 1242 SW Pine Island Road, Suite 42 #448, CAPE CORAL, FL 33991 No data
CHANGE OF MAILING ADDRESS 2022-04-02 1242 SW Pine Island Road, Suite 42 #448, CAPE CORAL, FL 33991 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-02 1242 SW Pine Island Road, Suite 42 #448, CAPE CORAL, FL 33991 No data
REGISTERED AGENT NAME CHANGED 1998-03-31 GRIGISKI, STANLEY M No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State