Search icon

ATTORNEY'S CLAIMANT LOCATING SERVICE, INC.

Company Details

Entity Name: ATTORNEY'S CLAIMANT LOCATING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P96000016306
FEI/EIN Number 650645062
Address: 10195 ALLEGRO DR., BOCA RATON, FL, 33428
Mail Address: 10195 ALLEGRO DR., BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PENNINGTON GUADALUPE Agent 10195 ALLEGRO DR., BOCA RATON, FL, 33309

President

Name Role Address
PENNINGTON GUADALUPE President 10195 ALLEGRO DR., BOCA RATON, FL, 33428

Vice President

Name Role Address
PENNINGTON GUADALUPE Vice President 10195 ALLEGRO DR., BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000035621 PENNY D. AUTO SALES EXPIRED 2011-04-11 2016-12-31 No data 10195 ALLEGRO DR., BOCA RATON, FL, 33428
G08366900722 VAC ALERT EXPIRED 2008-12-31 2013-12-31 No data 10195 ALLEGRO DR., BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-18 10195 ALLEGRO DR., BOCA RATON, FL 33428 No data
REGISTERED AGENT NAME CHANGED 2012-07-18 PENNINGTON, GUADALUPE No data
CHANGE OF MAILING ADDRESS 2008-04-07 10195 ALLEGRO DR., BOCA RATON, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 10195 ALLEGRO DR., BOCA RATON, FL 33309 No data

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-07-18
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State