Search icon

INSURANCE CLAIMS UNLIMITED, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INSURANCE CLAIMS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P05000128084
FEI/EIN Number 203512013
Address: 2625 KEYSTONE ROAD, TARPON SPRINGS, FL, 34688, US
Mail Address: 2625 KEYSTONE ROAD, TARPON SPRINGS, FL, 34688, US
ZIP code: 34688
City: Tarpon Springs
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUHAUS DAVID C Chief Executive Officer 2625 Keystone Rd, TARPON SPRINGS, FL, 34688
Neuhaus Ansley S Chief Financial Officer 2625 Keystone Road, Tarpon Springs, FL, 34688
Palmer Marie-Elana Agent 3727 Janus Way, Palm Harbor, FL, 34685

Form 5500 Series

Employer Identification Number (EIN):
203512013
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000032808 INSURANCE CLAIMS UNLIMITED SOLUTIONS ACTIVE 2025-03-06 2030-12-31 - 2625 KEYSTONE RD, STE A5, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-22 Palmer, Marie-Elana -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 3727 Janus Way, Palm Harbor, FL 34685 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 2625 KEYSTONE ROAD, Suite A5, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2014-04-01 2625 KEYSTONE ROAD, Suite A5, TARPON SPRINGS, FL 34688 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-29

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135755.00
Total Face Value Of Loan:
135755.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145754.00
Total Face Value Of Loan:
145754.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$135,755
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$136,402.16
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $135,752
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$145,754
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,754
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$147,075.77
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $145,754

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State