Search icon

NATIONAL MEDICAL CLAIMS SERVICES, INC.

Company Details

Entity Name: NATIONAL MEDICAL CLAIMS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Aug 1997 (28 years ago)
Document Number: P97000068985
FEI/EIN Number 650773814
Address: 11046 Spring Point Circle, Riverview, FL, 33579, US
Mail Address: 11046 Spring Point Circle, Riverview, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Keipper Judith E Agent 11046 Spring Point Circle, Riverview, FL, 33579

President

Name Role Address
KEIPPER JUDITH E President 11046 Spring Point Circle, Riverview, FL, 33579

Secretary

Name Role Address
KEIPPER JUDITH E Secretary 11046 Spring Point Circle, Riverview, FL, 33579

Treasurer

Name Role Address
KEIPPER JUDITH E Treasurer 11046 Spring Point Circle, Riverview, FL, 33579

Director

Name Role Address
KEIPPER JUDITH E Director 11046 Spring Point Circle, Riverview, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000119268 SIERRA BOOKKEEPING SERVICES EXPIRED 2009-06-12 2014-12-31 No data 7988 KYLE RD. N.W., ALBUQUERQUE, NM, 87120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 11046 Spring Point Circle, Riverview, FL 33579 No data
CHANGE OF MAILING ADDRESS 2016-03-28 11046 Spring Point Circle, Riverview, FL 33579 No data
REGISTERED AGENT NAME CHANGED 2016-03-28 Keipper, Judith Elaine No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 11046 Spring Point Circle, Riverview, FL 33579 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State