Search icon

VERICLAIM, INC. - Florida Company Profile

Company Details

Entity Name: VERICLAIM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Mar 1981 (44 years ago)
Date of dissolution: 05 Aug 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: 848411
FEI/EIN Number 363105904

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

Address: 8125 Sedgwick Way, MEMPHIS, TN, 38125, US
Mail Address: LEGAL DEPT, 8125 SEDGWICK WAY, MEMPHIS, TN, 38125
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Arbour Michael A Chief Executive Officer 8125 Sedgwick Way, MEMPHIS, TN, 38125
Simoncic Tom President 8125 Sedgwick Way, MEMPHIS, TN, 38125
Brown Kimberly D Executive Vice President 8125 Sedgwick Way, MEMPHIS, TN, 38125
Lyons Henry C Executive Vice President 8125 Sedgwick Way, MEMPHIS, TN, 38125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044632 FIRST CHOICE REPAIR PROGRAM EXPIRED 2016-05-04 2021-12-31 - 3728 PHILLIPS HIGHWAY, SUITE 360, JACKSONVILLE, FL, 32207
G09000170485 VRS VERICLAIM EXPIRED 2009-10-30 2014-12-31 - 1833 CENTRE POINT CIRCLE, SUITE 139, NAPERVILLE, IL, 60563, US

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-08-05 - -
REGISTERED AGENT CHANGED 2019-08-05 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2019-08-05 8125 Sedgwick Way, MEMPHIS, TN 38125 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 8125 Sedgwick Way, MEMPHIS, TN 38125 -
REINSTATEMENT 2004-10-08 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2002-11-25 VERICLAIM, INC. -
REINSTATEMENT 1999-04-12 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1996-05-01 MCLARENS TOPLIS NORTH AMERICA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000376766 TERMINATED 1000000748279 COLUMBIA 2017-06-23 2037-06-28 $ 3,615.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2019-08-05
ANNUAL REPORT 2019-04-08
Reg. Agent Change 2019-01-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19
Reg. Agent Change 2015-08-04
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State