Search icon

CLAIMSERVE, CO. - Florida Company Profile

Company Details

Entity Name: CLAIMSERVE, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAIMSERVE, CO. 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: 06 Dec 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Sep 2007 (18 years ago)
Document Number: P05000159224
FEI/EIN Number 203892370

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

Address: 10281 SW 72 Street, MIAMI, FL, 33173, US
Mail Address: 10281 SW 72 Street, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTANA J TONY President 10281 SW 72 Street, MIAMI,, FL, 33173
QUINTANA J TONY Agent 10281 SW 72 Street, MIAMI,, FL, 33173

Form 5500 Series

Employer Identification Number (EIN):
203892370
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 10281 SW 72 Street, B-105, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2014-01-23 10281 SW 72 Street, B-105, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-23 10281 SW 72 Street, B-105, MIAMI,, FL 33173 -
CANCEL ADM DISS/REV 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001087346 TERMINATED 1000000335861 MIAMI-DADE 2013-06-06 2023-06-12 $ 1,714.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
CLAIMSERVE, CO., VS GULFSTREAM PROPERTY & CASUALTY INSURANCE COMPANY, 3D2018-2234 2018-11-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-13204

Parties

Name CLAIMSERVE, CO.
Role Appellant
Status Active
Representations DIEGO DAVID VALDES
Name GULFSTREAM PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Hinda Klein, CELESTE B. MARCKS, Leonardo H. Da Silva, II, ERIC CASTILLO
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-05-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of CLAIMSERVE CO.
Docket Date 2019-04-30
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-02-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellant's unopposed motion to stay or abate appeal pending filing of a statement of proceedings pursuant to Fla. R. App. P. 9.200(b)(4), the motion to abate is granted. This appeal is abated for a period of thirty (30) days for the purpose of filing a statement of proceedings pursuant to Rule 9.200. Appellant shall serve initial brief no later than thirty (30) days thereafter, or within such other time as may be set by this Court upon further motion.
Docket Date 2019-01-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ or abate appeal pending filing of statement of proceedings pursuant to FLA.R.APP.P9.200(b)(4).
On Behalf Of CLAIMSERVE CO.
Docket Date 2019-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CLAIMSERVE CO.
Docket Date 2019-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/9/19
Docket Date 2019-01-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GULFSTREAM PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2018-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 23, 2018.
Docket Date 2018-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CLAIMSERVE CO.
FLORINE JOHNSON, VS CLAIMSERVE CO., 3D2011-0843 2011-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-63484

Parties

Name FLORINE JOHNSON
Role Appellant
Status Active
Name CLAIMSERVE, CO.
Role Appellee
Status Active
Representations Roniel Rodriguez, IV
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ 1 vol.
Docket Date 2011-09-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-08-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-08-29
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2011-08-04
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2011-06-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2011-04-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ certificate of service and certificate of interesting persons PS Florine Johnson JU Hon. Beatrice A. Butchko CC Harvey Ruvin
Docket Date 2011-04-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C)
Docket Date 2011-03-30
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2011-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORINE JOHNSON

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49575
Current Approval Amount:
49575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50605.89

Date of last update: 02 May 2025

Sources: Florida Department of State