Search icon

ALL CLAIMS INSURANCE REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: ALL CLAIMS INSURANCE REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL CLAIMS INSURANCE REPAIRS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Dec 1983 (41 years ago)
Date of dissolution: 21 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: G75696
FEI/EIN Number 592380075

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

Address: 320 NE 1ST AVENUE, HALLANDALE, FL, 33009
Mail Address: 320 NE 1ST AVENUE, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL CLAIMS INSURANCE REPAIRS 401(K) PROFIT SHARING PLAN 2015 592380075 2016-04-05 ALL CLAIMS INSURANCE REPAIRS 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 9544569085
Plan sponsor’s mailing address 320 NE 1ST AVE, HALLANDALE BEACH, FL, 33009
Plan sponsor’s address 320 NE 1ST AVE, HALLANDALE BEACH, FL, 33009

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-04-04
Name of individual signing ANNIKA CARMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-04
Name of individual signing ANNIKA CARMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ALLOGIA ANTHONY Vice President 320 NE 1ST AVENUE, HALLANDALE BEACH, FL, 33009
CARMAN, KENNETH President 320 NE 1ST AVENUE, HALLANDALE BEACH, FL, 33009
CARMAN, KENNETH Agent 320 NE 1ST AVENUE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-21 - -
REVOCATION OF VOLUNTARY DISSOLUT 2015-06-04 - -
VOLUNTARY DISSOLUTION 2015-05-12 - -
CHANGE OF MAILING ADDRESS 2009-03-24 320 NE 1ST AVENUE, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-28 320 NE 1ST AVENUE, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-27 320 NE 1ST AVENUE, HALLANDALE, FL 33009 -
REINSTATEMENT 1986-11-05 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Court Cases

Title Case Number Docket Date Status
GLORIA JIMENEZ VS US BANK, NA AS TRUSTEE, ETC., ET AL. 4D2013-3351 2013-09-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10005761

Parties

Name GLORIA JIMENEZ
Role Appellant
Status Active
Representations Kenneth Eric Trent
Name CHEVY CHASE FUNDING, L L C
Role Appellee
Status Active
Name ADIANE ALVAREZ
Role Appellee
Status Active
Name SUNSET LAKE MASTER ASSOCIATION
Role Appellee
Status Active
Name ALL CLAIMS INSURANCE REPAIRS, INC.
Role Appellee
Status Active
Name KENNETH CARMEN
Role Appellee
Status Active
Name US BANK, N.A. AS TRUSTEE
Role Appellee
Status Active
Representations AMBER N. WINSLOW, Christopher L. Hixson
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GLORIA JIMENEZ
Docket Date 2014-03-03
Type Record
Subtype Exhibits
Description Received Exhibits ~ (e) ***IN CONFIDENTIAL***
Docket Date 2014-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-02-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GLORIA JIMENEZ
Docket Date 2014-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **NFE** ORDERED that appellant's motion filed December 30, 2013, for extension of time is granted, and appellant shall serve the initial brief within ten (10) days of service of the index to the record on appeal. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
Docket Date 2014-01-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Amber N. Warren has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-01-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Kenneth Eric Trent, Reply to Response filed January 1, 2014, is hereby stricken as unauthorized. FurtherYou are hereby notified that all certificates of service must include the name and the physical address of every party. The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3.
Docket Date 2014-01-17
Type Notice
Subtype Notice
Description Notice ~ OF PAYMENT OF FEE FOR PREPARATION OF INDEX TO ROA
On Behalf Of GLORIA JIMENEZ
Docket Date 2014-01-13
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of GLORIA JIMENEZ
Docket Date 2014-01-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of US BANK, N.A. AS TRUSTEE
Docket Date 2014-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US BANK, N.A. AS TRUSTEE
Docket Date 2013-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 1/29/14)
On Behalf Of GLORIA JIMENEZ
Docket Date 2013-10-30
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's sworn motion filed October 23, 2013, for reinstatement is granted, and the above-styled appeal is hereby reinstated.
Docket Date 2013-10-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of GLORIA JIMENEZ
Docket Date 2013-10-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTSTATED 10/30/13**
Docket Date 2013-10-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2013-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-09-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GLORIA JIMENEZ
Docket Date 2013-09-10
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ATTACHED TO NOA

Documents

Name Date
Voluntary Dissolution 2015-12-21
Revocation of Dissolution 2015-06-04
VOLUNTARY DISSOLUTION 2015-05-12
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-06-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State