Search icon

CLAIM SCOPE, INC. - Florida Company Profile

Company Details

Entity Name: CLAIM SCOPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAIM SCOPE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Sep 2018 (7 years ago)
Date of dissolution: 26 Sep 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: P18000080522
FEI/EIN Number 83-2028814

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 676 WEST PROSPECT ROAD, FORT LAUDERDALE, FL, 33309, US
Mail Address: 8461 LAKE WORTH ROAD, LAKE WORTH, FL, 33467, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHEL-ROSS COLLETTE Officer 676 WEST PROSPECT ROAD, FORT LAUDERDALE, FL, 33309
Ross Gregory Officer 676 WEST PROSPECT ROAD, FORT LAUDERDALE, FL, 33309
MICHEL-ROSS COLLETTE Agent 676 WEST PROSPECT ROAD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CONVERSION 2023-09-26 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CLAIM SCOPE, INC. A NON QUALIFIED N. CONVERSION NUMBER 700000244727
CHANGE OF MAILING ADDRESS 2022-08-18 676 WEST PROSPECT ROAD, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2021-05-17 MICHEL-ROSS, COLLETTE -

Documents

Name Date
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
Domestic Profit 2018-09-24

Date of last update: 01 May 2025

Sources: Florida Department of State