Entity Name: | ICLAIMS CONSULTING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Oct 2016 (8 years ago) |
Document Number: | P16000081183 |
FEI/EIN Number | 81-4104200 |
Address: | 5599 S University Dr, Davie, FL, 33328, US |
Mail Address: | 1025 Briar Ridge Rd, Weston, FL, 33327, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lambdin Keith | Agent | 2 South University Drive, Fort Lauderdale, FL, 33324 |
Name | Role |
---|---|
INDEMNITY CORPORATION | Treasurer |
Name | Role | Address |
---|---|---|
THOMAS SCOTT | President | 1025 Briar Ridge Rd, Weston, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 5599 S University Dr, 304 & 305, Davie, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 5599 S University Dr, 304 & 305, Davie, FL 33328 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Lambdin, Keith | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 2 South University Drive, SUITE 315, Fort Lauderdale, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000631093 | ACTIVE | 1000000974351 | PINELLAS | 2023-12-15 | 2043-12-20 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J20000429387 | ACTIVE | 1000000871588 | PINELLAS | 2020-12-21 | 2040-12-30 | $ 22,535.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCOTT THOMAS, et al., VS STATE FARM FLORIDA INSURANCE COMPANY, | 3D2020-1459 | 2020-10-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SCOTT THOMAS, INC. |
Role | Appellant |
Status | Active |
Representations | KEITH J. LAMBDIN, ERIK J. WILLMAN |
Name | ICLAIMS CONSULTING INC |
Role | Appellant |
Status | Active |
Name | STATE FARM FLORIDA INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | WALTER W. NORTON, Paulo R. Lima, Elizabeth K. Russo, WARREN D. DIENER, JAMES J. SOPER, Jay B. Green, DANIEL CRUZ, TIMOTHY K. BARKET |
Name | Hon. Abby Cynamon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-10-09 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | SCOTT THOMAS |
Docket Date | 2021-01-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-01-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-01-13 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Authored Opinion ~ Petition granted, in part, and order quashed, in part. |
Docket Date | 2020-11-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ SCOTT THOMAS AND iCLAIMS CONSULTING, INC.'S TABLE OF AUTHORITIES FOR REPLY TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SCOTT THOMAS |
Docket Date | 2020-11-19 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONER'S REPLY BRIEF TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SCOTT THOMAS |
Docket Date | 2020-11-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ RESPONDENT'S APPENDIX |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2020-11-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2020-10-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2020-10-13 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. A reply may be filed within ten (10) days thereafter. |
Docket Date | 2020-10-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | SCOTT THOMAS |
Docket Date | 2020-10-09 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ SCOTT THOMAS AND iCLAIMS CONSULTING, INC.'S TABLE OF AUTHORITIES FOR PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SCOTT THOMAS |
Docket Date | 2020-10-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-09-22 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-28 |
Domestic Profit | 2016-10-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State