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