CLAIMSERVE, CO. - Florida Company Profile

Entity Name: | CLAIMSERVE, CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Dec 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Sep 2007 (18 years ago) |
Document Number: | P05000159224 |
FEI/EIN Number | 203892370 |
Address: | 10281 SW 72 Street, MIAMI, FL, 33173, US |
Mail Address: | 10281 SW 72 Street, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLAIMSERVE, CO., VS GULFSTREAM PROPERTY & CASUALTY INSURANCE COMPANY, | 3D2018-2234 | 2018-11-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State