Search icon

ALTIERI TRANSCO AMERICAN CLAIMS CORPORATION

Headquarter

Company Details

Entity Name: ALTIERI TRANSCO AMERICAN CLAIMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (15 years ago)
Document Number: P95000013288
FEI/EIN Number 593294712
Address: 400 North Tampa Street, Suite 1850, TAMPA, FL, 33602, US
Mail Address: 400 North Tampa Street, Suite 1850, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALTIERI TRANSCO AMERICAN CLAIMS CORPORATION, MISSISSIPPI 1243937 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALTIERI TRANSCO AMERICAN CLAIMS 401(K) PLAN 2023 593294712 2024-10-24 ALTIERI TRANSCO AMERICAN CLAIMS 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 524210
Sponsor’s telephone number 8132474757
Plan sponsor’s address 400 N. TAMPA ST., SUITE 1850, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2024-10-24
Name of individual signing ANDREW ALTIERI
Valid signature Filed with authorized/valid electronic signature
ALTIERI TRANSCO AMERICAN CLAIMS 401(K) PLAN 2022 593294712 2023-02-09 ALTIERI TRANSCO AMERICAN CLAIMS 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 524210
Sponsor’s telephone number 8132474757
Plan sponsor’s address 400 N. TAMPA ST., SUITE 1850, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2023-02-09
Name of individual signing ANDREW ALTIERI
Valid signature Filed with authorized/valid electronic signature
ALTIERI TRANSCO AMERICAN CLAIMS 401(K) PLAN 2021 593294712 2022-03-21 ALTIERI TRANSCO AMERICAN CLAIMS 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 524210
Sponsor’s telephone number 8132474757
Plan sponsor’s address 400 N. TAMPA ST., SUITE 1850, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2022-03-21
Name of individual signing ANDREW ALTIERI
Valid signature Filed with authorized/valid electronic signature
ALTIERI TRANSCO AMERICAN CLAIMS 401(K) PLAN 2020 593294712 2021-10-09 ALTIERI TRANSCO AMERICAN CLAIMS 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 524210
Sponsor’s telephone number 8132474757
Plan sponsor’s address 400 N. TAMPA ST., SUITE 1850, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2021-10-09
Name of individual signing ANDREW ALTIERI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALTIERI ANDREW Agent 400 N TAMPA STREET, TAMPA, FL, 33602

Chief Executive Officer

Name Role Address
Altieri III Raymond Chief Executive Officer 400 North Tampa Street, TAMPA, FL, 33602

Chief Operating Officer

Name Role Address
Kimball Kevin Jr. Chief Operating Officer 400 North Tampa Street, TAMPA, FL, 33602

Exec

Name Role Address
Altieri Francis Exec 400 North Tampa Street, TAMPA, FL, 33602

Chie

Name Role Address
Knox Andrew Chie 400 North Tampa Street, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000085829 ALTIERI INSURANCE CONSULTANTS ACTIVE 2020-07-21 2025-12-31 No data 400 N. TAMPA ST, STE 1850, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-06 400 N TAMPA STREET, STE 1850, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2024-09-06 ALTIERI, ANDREW No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 400 North Tampa Street, Suite 1850, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2019-04-17 400 North Tampa Street, Suite 1850, TAMPA, FL 33602 No data
CANCEL ADM DISS/REV 2009-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2007-02-15 ALTIERI TRANSCO AMERICAN CLAIMS CORPORATION No data
NAME CHANGE AMENDMENT 1999-09-29 TRANSCO AMERICAN CLAIMS CORPORATION No data
NAME CHANGE AMENDMENT 1997-03-31 TRANSAMERICAN CLAIMS CORPORATION No data

Documents

Name Date
Reg. Agent Change 2024-09-06
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9719527707 2020-05-01 0455 PPP 400 N Tampa Street Ste 1850,, Tampa, FL, 33602
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150200
Loan Approval Amount (current) 150200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 25
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152352.18
Forgiveness Paid Date 2021-10-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State