Search icon

AMERICAN CLAIMS MANAGEMENT, INC.

Company Details

Entity Name: AMERICAN CLAIMS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Dec 1998 (26 years ago)
Document Number: F98000006618
FEI/EIN Number 33-0828851
Mail Address: 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, US
Address: 2544 & 2548 CAMPBELL PLACE, CARLSBAD, CA, 92008, US
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
WALKER CHRIS L Director 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114

Vice President

Name Role Address
WATTS RICHARD A Vice President 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000113722 INVESTIGATION SOLUTIONS EXPIRED 2019-10-21 2024-12-31 No data 220 S.RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
G19000113724 NATIONAL CONNECTFORCE CLAIMS EXPIRED 2019-10-21 2024-12-31 No data 220 S.RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2005-07-12 AMERICAN CLAIMS MANAGEMENT, INC. No data

Court Cases

Title Case Number Docket Date Status
Joseph Patrick Kirkland, Appellant(s) v. Prime Healthcare Services-Lehigh Acres, LLC d/b/a Lehigh Regional Medical Center/American Claims Management, Inc., Appellee(s). 1D2022-3925 2022-12-06 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-011040JAW

Parties

Name Joseph Patrick Kirkland
Role Appellant
Status Active
Representations Julio Fernandez, Shannon McLin, Thomas Warren Sculco
Name Lehigh Regional Medical Center
Role Appellee
Status Active
Name PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC
Role Appellee
Status Active
Representations Bruce D. Burk
Name AMERICAN CLAIMS MANAGEMENT, INC.
Role Appellee
Status Active
Name Jack Adam Weiss
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 385 So. 3d 121
View View File
Docket Date 2024-02-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-10-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Joseph Patrick Kirkland
Docket Date 2023-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Joseph Patrick Kirkland
Docket Date 2023-10-09
Type Response
Subtype Response
Description Response to motion for request for oral argument
On Behalf Of Joseph Patrick Kirkland
Docket Date 2023-09-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Prime Healthcare Services-Lehigh Acres, LLC
Docket Date 2023-09-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Prime Healthcare Services-Lehigh Acres, LLC
Docket Date 2023-09-22
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2023-09-18
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2023-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joseph Patrick Kirkland
Docket Date 2023-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Joseph Patrick Kirkland
Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Joseph Patrick Kirkland
Docket Date 2023-05-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1248 pages
Docket Date 2023-03-28
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ requesting a determination of indigency
On Behalf Of Joseph Patrick Kirkland
Docket Date 2023-02-10
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of David W. Langham
Docket Date 2023-02-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ denying mot for rehearing (of order denying relief from costs of ROA)
On Behalf Of Jack Adam Weiss
Docket Date 2023-02-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to pay the costs of the record on appeal
On Behalf Of Joseph Patrick Kirkland
Docket Date 2023-01-25
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ order denying relief from fee for cost of record
On Behalf Of Jack Adam Weiss
Docket Date 2023-01-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal
On Behalf Of Jack Adam Weiss
Docket Date 2023-01-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joseph Patrick Kirkland
Docket Date 2022-12-13
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-07
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on December 6, 2022, and in the lower tribunal on December 6, 2022.
Docket Date 2022-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Prime Healthcare Services-Lehigh Acres, LLC
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Jack Adam Weiss
Docket Date 2022-12-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ Final Compensation
On Behalf Of Joseph Patrick Kirkland

Date of last update: 03 Jan 2025

Sources: Florida Department of State