Search icon

CLAIMS HELP, INC. - Florida Company Profile

Company Details

Entity Name: CLAIMS HELP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAIMS HELP, 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: 14 Dec 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000105800
FEI/EIN Number 45-4068995

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

Address: 6307A LA COSTA DR, BOCA RATON, FL, 33433, US
Mail Address: 21218 ST. ANDREWS BLVD #420, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICHTER GWANE President 6307A LA COSTA DR, BOCA RATON, FL, 33433
LICHTER GWANE Director 6307A LA COSTA DR, BOCA RATON, FL, 33433
Lichter Gwane Agent 5125 ADANSON ST., ORLANDO, FL, 32804
LICHTER GWANE Vice President 6307A LA COSTA DR, BOCA RATON, FL, 33433
LICHTER GWANE Secretary 6307A LA COSTA DR, BOCA RATON, FL, 33433
LICHTER GWANE Treasurer 6307A LA COSTA DR, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 Lichter, Gwane -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-08-31
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Domestic Profit 2011-12-14

Date of last update: 01 May 2025

Sources: Florida Department of State