Search icon

BROWARD ADJUSTMENT SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BROWARD ADJUSTMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2003 (22 years ago)
Document Number: 330965
FEI/EIN Number 591218873
Address: 2787 E OAKLAND PARK BLVD., Suite 305, FT. LAUDERDALE, FL, 33306, US
Mail Address: 2787 E OAKLAND PARK BLVD., Suite 305, FT. LAUDERDALE, FL, 33306, US
ZIP code: 33306
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-923-352
State:
ALABAMA
Type:
Headquarter of
Company Number:
2937826
State:
NEW YORK
Type:
Headquarter of
Company Number:
7c527c9d-86d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0738560
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
445173
State:
IDAHO

Key Officers & Management

Name Role Address
France Ronald President 2787 E OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 3306
FRANCE RONALD J Agent 2787 E OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 3306
France Ronald Director 2787 E OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 3306
FRANCE, RONALD Secretary 2787 E OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 3306
FRANCE, RONALD Director 2787 E OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 3306

Unique Entity ID

CAGE Code:
7RP34
UEI Expiration Date:
2021-03-13

Business Information

Activation Date:
2020-03-13
Initial Registration Date:
2016-09-27

Commercial and government entity program

CAGE number:
7RP34
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-02-02
CAGE Expiration:
2027-01-05
SAM Expiration:
2023-02-02

Contact Information

POC:
RONALD J.. FRANCE
Corporate URL:
www.basmgmt.com

Form 5500 Series

Employer Identification Number (EIN):
591218873
Plan Year:
2010
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
51
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084763 BAS MANAGEMENT ACTIVE 2015-08-17 2025-12-31 - 2876 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 2787 E OAKLAND PARK BLVD., Suite 305, FT. LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2024-02-01 2787 E OAKLAND PARK BLVD., Suite 305, FT. LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 2787 E OAKLAND PARK BLVD., Suite 305, FT. LAUDERDALE, FL 33306 -
AMENDMENT 2003-08-04 - -
REGISTERED AGENT NAME CHANGED 2002-04-02 FRANCE, RONALD J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000008522 TERMINATED 1000000975889 BROWARD 2023-12-28 2034-01-03 $ 1,179.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-24

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
115615.00
Total Face Value Of Loan:
115615.00

CFPB Complaint

Date:
2025-05-06
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided
Date:
2022-06-14
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2022-06-13
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided:
Consent provided
Date:
2021-11-16
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2021-03-14
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$115,615
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,568.43
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $115,615

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State