Search icon

CLAIMFOUND INC. - Florida Company Profile

Company Details

Entity Name: CLAIMFOUND 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: 09 Dec 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F16000005458
FEI/EIN Number 81-4346467

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

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

Key Officers & Management

Name Role Address
DEROBERTIS NICHOLAS A President 3131 NE 1st Ave, Miami, FL, 33137
PROMPOVITCH CHRISTOFFER D Chief Executive Officer 3131 NE 1st Ave, Miami, FL, 33137
Tyrmand Matthew Agent 3131 NE 1st Ave, Miami, FL, 33137

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 3131 NE 1st Ave, #2911, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-09-23 3131 NE 1st Ave, #2911, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2022-09-23 Tyrmand, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2022-09-23 3131 NE 1st Ave, #2911, Miami, FL 33137 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8390107306 2020-05-01 0491 PPP 747 SW 2ND AVE STE 375A, GAINESVILLE, FL, 32601
Loan Status Date 2022-04-27
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73300
Loan Approval Amount (current) 73300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32601-0001
Project Congressional District FL-03
Number of Employees 10
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68887.57
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State