Entity Name: | PRINCIPAL ADJUSTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Jul 1982 (43 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F92272 |
FEI/EIN Number | 59-2206159 |
Address: | 7900 Glades Rd., Suite 440-B, BOCA RATON, FL 33434 |
Mail Address: | 7900 Glades Rd.., Suite 440-B, BOCA RATON, FL 33434 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WENIGER, ROBERT | Agent | 3010 ST. JAMES DR, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
ROBERT W. WENIGER | President | 3010 ST. JAMES DR., BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
WENIGER, ROBERT W. | Vice President | 3010 ST. JAMES DR, BOCA RATON, FL 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-26 | 7900 Glades Rd., Suite 440-B, BOCA RATON, FL 33434 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-26 | 7900 Glades Rd., Suite 440-B, BOCA RATON, FL 33434 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-04 | 3010 ST. JAMES DR, BOCA RATON, FL 33434 | No data |
NAME CHANGE AMENDMENT | 1998-05-27 | PRINCIPAL ADJUSTERS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1992-03-26 | WENIGER, ROBERT | No data |
REINSTATEMENT | 1992-03-26 | No data | No data |
INVOLUNTARILY DISSOLVED | 1985-11-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-14 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State