Entity Name: | ICLAIMS CONSULTING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ICLAIMS CONSULTING 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: | 04 Oct 2016 (9 years ago) |
Document Number: | P16000081183 |
FEI/EIN Number |
81-4104200
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
THOMAS SCOTT | President | 1025 Briar Ridge Rd, Weston, FL, 33327 |
INDEMNITY CORPORATION | Treasurer | - |
Lambdin Keith | Agent | 2 South University Drive, Fort Lauderdale, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 5599 S University Dr, 304 & 305, Davie, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 5599 S University Dr, 304 & 305, Davie, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Lambdin, Keith | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 2 South University Drive, SUITE 315, Fort Lauderdale, FL 33324 | - |
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 Apr 2025
Sources: Florida Department of State