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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
WARSOP THOMAS WIII | Chief Executive Officer | One Upper Pond Road, PARSIPPANY, NJ, 07054 |
Name | Role | Address |
---|---|---|
MUKHERJEE SASWATA | Treasurer | One Upper Pond Road, PARSIPPANY, NJ, 07054 |
Name | Role | Address |
---|---|---|
Krawitz Michael | Secretary | One Upper Pond Road, PARSIPPANY, NJ, 07054 |
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 |
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