Search icon

ICLAIMS CONSULTING INC

Company Details

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

Agent

Name Role Address
Lambdin Keith Agent 2 South University Drive, Fort Lauderdale, FL, 33324

Treasurer

Name Role
INDEMNITY CORPORATION Treasurer

President

Name Role Address
THOMAS SCOTT President 1025 Briar Ridge Rd, Weston, FL, 33327

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
SCOTT THOMAS, et al., VS STATE FARM FLORIDA INSURANCE COMPANY, 3D2020-1459 2020-10-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-30480

Parties

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.

Documents

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