Search icon

CLAIMFOUND INC.

Company Details

Entity Name: CLAIMFOUND INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Dec 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F16000005458
FEI/EIN Number 81-4346467
Address: 3131 NE 1st Ave, Miami, FL, 33137, US
Mail Address: 3131 NE 1st Ave, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
Tyrmand Matthew Agent 3131 NE 1st Ave, Miami, FL, 33137

President

Name Role Address
DEROBERTIS NICHOLAS A President 3131 NE 1st Ave, Miami, FL, 33137

Chief Executive Officer

Name Role Address
PROMPOVITCH CHRISTOFFER D Chief Executive Officer 3131 NE 1st Ave, Miami, FL, 33137

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 3131 NE 1st Ave, #2911, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2022-09-23 3131 NE 1st Ave, #2911, Miami, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2022-09-23 Tyrmand, Matthew No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-23 3131 NE 1st Ave, #2911, Miami, FL 33137 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000008183 ACTIVE 1000000807217 ALACHUA 2018-12-17 2039-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-24
Foreign Profit 2016-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State