Search icon

SUMMIT CLAIMS MANAGEMENT, INC. - Florida Company Profile

Company Details

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

SUMMIT CLAIMS MANAGEMENT, 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: 14 Feb 1989 (36 years ago)
Date of dissolution: 09 Jun 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2003 (22 years ago)
Document Number: K65510
FEI/EIN Number 592923618

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

Address: 2310 A-Z PARK ROAD, P O DRAWER 988, LAKELAND, FL, 33802
Mail Address: 2310 A-Z PARK ROAD, P O DRAWER 988, LAKELAND, FL, 33802
ZIP code: 33802
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGES RICKY T President 2310 A-Z PARK RD, LAKELAND, FL, 33801
HODGES RICKY T Director 2310 A-Z PARK RD, LAKELAND, FL, 33801
CLARKE THOMAS L. JR. Secretary 2310 A-Z PARK ROAD, LAKELAND, FL
HANSELMAN JOHN D Treasurer 2310 A-Z PARK ROAD, LAKELAND, FL, 33801
HANSELMAN JOHN D Director 2310 A-Z PARK ROAD, LAKELAND, FL, 33801
O'HALLORAN ROBERT J Vice President 2310 A-Z PARK ROAD, LAKELAND, FL, 33801
O'HALLORAN ROBERT J Director 2310 A-Z PARK ROAD, LAKELAND, FL, 33801
GISS DEBORAH A Assistant Secretary 175 BERKELEY RD., BOSTON, MA, 02117
MOYLAN THOMAS T Vice President 175 BERKELEY ROAD, BOSTON, MA, 02117
HODGES RICKY T Agent 2310 A-Z PARK ROAD, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-06-09 - -
REGISTERED AGENT NAME CHANGED 1999-08-05 HODGES, RICKY T -
CHANGE OF PRINCIPAL ADDRESS 1991-02-11 2310 A-Z PARK ROAD, P O DRAWER 988, LAKELAND, FL 33802 -
CHANGE OF MAILING ADDRESS 1991-02-11 2310 A-Z PARK ROAD, P O DRAWER 988, LAKELAND, FL 33802 -
REGISTERED AGENT ADDRESS CHANGED 1991-02-11 2310 A-Z PARK ROAD, LAKELAND, FL 33801 -

Court Cases

Title Case Number Docket Date Status
William Bramwell, Appellant(s) v. Glades Health Care Center and Bridgefield Employers Insurance Company/Summit Claims Management Appellee(s). 1D2021-3333 2021-11-02 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-001292TAH

Parties

Name William Bramwell
Role Appellant
Status Active
Representations Michael H. Stauder
Name SUMMIT CLAIMS MANAGEMENT, INC.
Role Appellee
Status Active
Name BRIDGEFIELD EMPLOYERS INSURANCE COMPANY
Role Appellee
Status Active
Name GLADES HEALTH CARE CENTER, INC.
Role Appellee
Status Active
Representations H. George Kagan, Christian Petric
Name Thomas A. Hedler
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-06-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 363 So. 3d 1043
View View File
Docket Date 2022-05-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Glades Health Care Center
Docket Date 2022-05-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of William Bramwell
Docket Date 2022-04-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of William Bramwell
Docket Date 2022-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Glades Health Care Center
Docket Date 2022-02-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William Bramwell
Docket Date 2022-02-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of William Bramwell
Docket Date 2022-01-19
Type Record
Subtype Transcript
Description Transcript Received ~ 204 pages
Docket Date 2021-12-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ motion granted
On Behalf Of Thomas A. Hedler
Docket Date 2021-11-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of William Bramwell
Docket Date 2021-11-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Glades Health Care Center
Docket Date 2021-11-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ Order of Indigency-Granted
On Behalf Of Thomas A. Hedler
Docket Date 2021-11-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Thomas A. Hedler
Docket Date 2021-11-02
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 3, 2021.
Docket Date 2021-11-02
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
Voluntary Dissolution 2003-06-09
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-05-12
Reg. Agent Change 1999-08-05
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State