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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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