Search icon

CLAIM CONCEPTS, INC.

Company Details

Entity Name: CLAIM CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 May 2010 (15 years ago)
Document Number: P06000045218
FEI/EIN Number 204602583
Address: 4360 Northlake Blvd., Suite 207, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4360 Northlake Blvd., Suite 207, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROOVER GREG Agent 4360 Northlake Blvd., Suite 207, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
ROOVER GREG President 1907 Ardley Road, North Palm Beach, FL, 33408

Secretary

Name Role Address
ROOVER ISABELLE N Secretary 1907 Ardley Road, North Palm Beach, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117899 CLAIM CONCEPTS FLORIDA PUBLIC ADJUSTERS ACTIVE 2020-09-10 2025-12-31 No data 1408 N KILLIAN DR, STE 211, LAKE PARK, FL, 33403
G09050900291 WINDSAFE ADJUSTING EXPIRED 2009-02-19 2014-12-31 No data 1105 MOHAWK STREET, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 4360 Northlake Blvd., Suite 207, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-02 4360 Northlake Blvd., Suite 207, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2022-12-02 4360 Northlake Blvd., Suite 207, PALM BEACH GARDENS, FL 33410 No data
NAME CHANGE AMENDMENT 2010-05-07 CLAIM CONCEPTS, INC. No data
NAME CHANGE AMENDMENT 2010-03-04 ROOVER PUBLIC ADJUSTING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State