ISAC NATIONAL CATASTROPHE CLAIMS, INC. - Florida Company Profile

Entity Name: | ISAC NATIONAL CATASTROPHE CLAIMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Feb 1996 (29 years ago) |
Date of dissolution: | 10 Dec 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Dec 2015 (10 years ago) |
Document Number: | P96000018446 |
FEI/EIN Number | 650704691 |
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 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
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 |
- | Agent | - |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State