Search icon

CLAIM WRITE, INC.

Headquarter

Company Details

Entity Name: CLAIM WRITE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Sep 2018 (6 years ago)
Document Number: P18000077319
FEI/EIN Number 83-1910172
Address: 53 SONATA STREET, FREEPORT, FL 32439
Mail Address: 53 SONATA STREET, FREEPORT, FL 32439
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLAIM WRITE, INC., ALABAMA 000-842-912 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLAIM WRITE INC 2023 831910172 2024-06-20 CLAIM WRITE INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 541990
Sponsor’s telephone number 7868042905
Plan sponsor’s address 755 GRAND BLVD, STE 105B-129, MIRAMAR BEACH, FL, 32550

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
CLAIM WRITE INC 2022 831910172 2023-06-21 CLAIM WRITE INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 524210
Sponsor’s telephone number 7868042905
Plan sponsor’s address 755 GRAND BLVD, STE 105B-129, MIRAMAR BEACH, FL, 32550

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HERRING, SAMANTHA Agent 53 SONATA STREET, FREEPORT, FL 32439

President

Name Role Address
HERRING, SAMANTHA HOPE President 53 SONATA STREET, FREEPORT, FL 32439

Vice President

Name Role Address
HERRING, SAMANTHA HOPE Vice President 53 SONATA STREET, FREEPORT, FL 32439

Secretary

Name Role Address
HERRING, SAMANTHA HOPE Secretary 53 SONATA STREET, FREEPORT, FL 32439

Treasurer

Name Role Address
HERRING, SAMANTHA HOPE Treasurer 53 SONATA STREET, FREEPORT, FL 32439

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 53 SONATA STREET, FREEPORT, FL 32439 No data
CHANGE OF MAILING ADDRESS 2025-01-28 53 SONATA STREET, FREEPORT, FL 32439 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 53 SONATA STREET, FREEPORT, FL 32439 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000006325 ACTIVE COCE24015837 17TH JUDICIAL CIRCUIT 2024-12-30 2030-01-07 $$5,156.55 SEAN J FORD, 2490 SW 143RD AVE, OCALA, FL 34481

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5349017700 2020-05-01 0491 PPP 53 SONATA ST, FREEPORT, FL, 32439-6573
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45159
Loan Approval Amount (current) 45159
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FREEPORT, WALTON, FL, 32439-6573
Project Congressional District FL-01
Number of Employees 10
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45542.54
Forgiveness Paid Date 2021-03-10

Date of last update: 16 Feb 2025

Sources: Florida Department of State