Search icon

INSURANCE CLAIM ADVOCATES INC. - Florida Company Profile

Company Details

Entity Name: INSURANCE CLAIM ADVOCATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSURANCE CLAIM ADVOCATES 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: 28 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000133513
FEI/EIN Number 203559687

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

Address: 8381 GUNN HWY., TAMPA, FL, 33626
Mail Address: 8381 GUNN HWY., TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE KIMBERLY President 8381 GUNN HWY., TAMPA, FL, 33626
Freemon Bob G Secretary 8381 GUNN HWY., TAMPA, FL, 33626
FREEMON BOB Agent 8381 GUNN HWY., TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-03-31 8381 GUNN HWY., TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 8381 GUNN HWY., TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2011-02-08 FREEMON, BOB -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 8381 GUNN HWY., TAMPA, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-03
Reg. Agent Change 2011-02-08
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State