Search icon

ALLIED CLAIMS, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED CLAIMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED CLAIMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2005 (20 years ago)
Document Number: J62484
FEI/EIN Number 650001703

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

Address: 3100 N Ocean Blvd, FORT LAUDERDALE, FL, 33308, US
Mail Address: P O BOX 100788, FT LAUDERDALE, FL, 33310, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, KEVIN S. Director 3750 Galt Ocean Dr., FT. LAUDERDALE, FL, 33308
SMITH, KEVIN S. Agent 3750 Galt Ocean Dr., FT LAUDERDALE, FL, 33308
SMITH, KEVIN S. President 3750 Galt Ocean Dr., FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 3100 N Ocean Blvd, apt 301, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 3750 Galt Ocean Dr., Apt. 807, FT LAUDERDALE, FL 33308 -
REINSTATEMENT 2005-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 1995-02-09 3100 N Ocean Blvd, apt 301, FORT LAUDERDALE, FL 33308 -
NAME CHANGE AMENDMENT 1990-07-02 ALLIED CLAIMS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6290917306 2020-04-30 0455 PPP P.O. Box 100788, Fort Lauderdale, FL, 33310
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11044.37
Loan Approval Amount (current) 11044.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123344
Servicing Lender Name EverBank National Association
Servicing Lender Address 501 Riverside Ave, JACKSONVILLE, FL, 32202-4934
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33310-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123344
Originating Lender Name EverBank National Association
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11137.63
Forgiveness Paid Date 2021-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State