Search icon

CLAIM WRITE, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLAIM WRITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 2018 (7 years ago)
Document Number: P18000077319
FEI/EIN Number 83-1910172
Address: 53 SONATA STREET, FREEPORT, FL, 32439, US
Mail Address: 53 SONATA STREET, FREEPORT, FL, 32439, US
ZIP code: 32439
City: Freeport
County: Walton
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-842-912
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
HERRING SAMANTHA H President 53 SONATA STREET, FREEPORT, FL, 32439
HERRING SAMANTHA H Vice President 53 SONATA STREET, FREEPORT, FL, 32439
HERRING SAMANTHA H Secretary 53 SONATA STREET, FREEPORT, FL, 32439
HERRING SAMANTHA H Treasurer 53 SONATA STREET, FREEPORT, FL, 32439
HERRING SAMANTHA Agent 53 SONATA STREET, FREEPORT, FL, 32439

Form 5500 Series

Employer Identification Number (EIN):
831910172
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 53 SONATA STREET, FREEPORT, FL 32439 -
CHANGE OF MAILING ADDRESS 2025-01-28 53 SONATA STREET, FREEPORT, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 53 SONATA STREET, FREEPORT, FL 32439 -

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45159.00
Total Face Value Of Loan:
45159.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45159.00
Total Face Value Of Loan:
45159.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$45,159
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,159
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,542.54
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $45,159

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State