Search icon

AMT CLAIMS SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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

Documents

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