Search icon

ISAC NATIONAL CATASTROPHE CLAIMS, INC. - Florida Company Profile

Company Details

Entity Name: ISAC NATIONAL CATASTROPHE CLAIMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISAC NATIONAL CATASTROPHE CLAIMS, INC. 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: 28 Feb 1996 (29 years ago)
Date of dissolution: 10 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2015 (9 years ago)
Document Number: P96000018446
FEI/EIN Number 650704691

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

Address: 7491 West Oakland Park Blvd., Suite 100, Lauderhill, FL, 33319, US
Mail Address: PO BOX 451539, Ft. Lauderdale, FL, 33345, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LODEN WILLIAM B President 7491 West Oakland Park Blvd., Lauderhill, FL, 33319
REITZE THOMAS J Treasurer 330 North Brand Blvd., #230, Glendale, CA, 91203
OHL CHARLES N Secretary 330 North Brand Blvd., #230, Glendale, CA, 91203
PARACORP INCORPORATED Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 7491 West Oakland Park Blvd., Suite 100, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2013-01-31 7491 West Oakland Park Blvd., Suite 100, Lauderhill, FL 33319 -

Documents

Name Date
Reg. Agent Resignation 2017-01-18
VOLUNTARY DISSOLUTION 2015-12-10
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State