Search icon

CLAIM TECH, INC. - Florida Company Profile

Company Details

Entity Name: CLAIM TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAIM TECH, 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: 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: 29 Dec 2008 (16 years ago)
Document Number: P08000111153
FEI/EIN Number 263977678

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

Address: 1612 SE 7 Court, Deerfield Beach, FL, 33441, US
Mail Address: 1612 SE 7 Court, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULTZ MICHAEL T Director 1612 SE 7 Court, Deerfield Beach, FL, 33441
SCHULTZ LORI J Director 1612 SE 7 Court, Deerfield Beach, FL, 33441
Schultz Michael T Agent 1612 SE 7 Court, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 1612 SE 7 Court, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2021-03-17 1612 SE 7 Court, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2021-03-17 Schultz, Michael T -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 1612 SE 7 Court, Deerfield Beach, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1621427707 2020-05-01 0455 PPP 2235 SW 12TH PL, BOCA RATON, FL, 33486
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2290
Loan Approval Amount (current) 2290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33486-1000
Project Congressional District FL-23
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2309.95
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State