Entity Name: | AMT CLAIMS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMT CLAIMS SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 May 1999 (26 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Feb 2018 (7 years ago) |
Document Number: | P99000044107 |
FEI/EIN Number |
650923856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 SUPERIOR AVE 21 FLOOR, CLEVELAND, OH, 44114 |
Mail Address: | 800 SUPERIOR AVE E 21 FLOOR, CLEVELAND, OH, 44114 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kunkel Dion Ellen | Treasurer | 59 Maiden Lane 43rd Floor, New York, NY, 10038 |
Ungar Stephen Barry | Secretary | 59 Maiden Lane, New York, NY, 10038 |
Foy Christopher Ha | President | 59 Maiden Lane,, New York, NY, 10038 |
Fenster Jeffrey Robert | Director | 59 Maiden Lane, New York, NY, 10038 |
Clark Janie Vanessa | Assi | 800 SUPERIOR AVE E 21 FLOOR, CLEVELAND, OH, 44114 |
UNITED AGENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-24 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-13 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
AMENDMENT AND NAME CHANGE | 2018-02-09 | AMT CLAIMS SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-09 | 800 SUPERIOR AVE 21 FLOOR, CLEVELAND, OH 44114 | - |
CHANGE OF MAILING ADDRESS | 2018-02-09 | 800 SUPERIOR AVE 21 FLOOR, CLEVELAND, OH 44114 | - |
AMENDMENT | 1999-10-19 | - | - |
NAME CHANGE AMENDMENT | 1999-07-16 | PBOA, INC. | - |
MERGER NAME CHANGE | 1999-06-01 | PROFESSIONAL BUSINESS OWNER'S ASSOCIATION, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
MERGER | 1999-06-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000023009 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-19 |
Reg. Agent Change | 2022-01-13 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-26 |
Amendment and Name Change | 2018-02-09 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State