Search icon

FARA ADJUSTING SERVICES, INC.

Company Details

Entity Name: FARA ADJUSTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Feb 2000 (25 years ago)
Date of dissolution: 07 Nov 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: F00000001076
FEI/EIN Number 721462493
Mail Address: One Upper Pond Road, Bldg F 4th flr, Parsippany, NJ, 07054, US
Address: 1625 WEST CAUSEWAY APPROACH, MANDEVILLE, LA, 70471
Place of Formation: LOUISIANA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
WARSOP THOMAS WIII Chief Executive Officer One Upper Pond Road, PARSIPPANY, NJ, 07054

Treasurer

Name Role Address
MUKHERJEE SASWATA Treasurer One Upper Pond Road, PARSIPPANY, NJ, 07054

Secretary

Name Role Address
Krawitz Michael Secretary One Upper Pond Road, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-11-07 No data No data
REGISTERED AGENT CHANGED 2019-11-07 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2016-03-14 1625 WEST CAUSEWAY APPROACH, MANDEVILLE, LA 70471 No data
REGISTERED AGENT NAME CHANGED 2012-04-20 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-28 1625 WEST CAUSEWAY APPROACH, MANDEVILLE, LA 70471 No data

Documents

Name Date
Withdrawal 2019-11-07
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-03
Reg. Agent Change 2012-04-20
ANNUAL REPORT 2012-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State