Search icon

EAST COAST PUBLIC ADJUSTERS, INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST PUBLIC ADJUSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST PUBLIC ADJUSTERS, 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: 19 Oct 1988 (37 years ago)
Date of dissolution: 30 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: K39956
FEI/EIN Number 650081656

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

Address: 12973 SW 112 Street, #338, MIAMI, FL, 33186, US
Mail Address: 12973 SW 112 Street, #338, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATANIA DANIEL President 12973 SW 112 Street, MIAMI, FL, 33186
CATANIA DANIEL Agent 12973 SW 112 Street, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 12973 SW 112 Street, #338, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 12973 SW 112 Street, #338, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-03-26 12973 SW 112 Street, #338, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-08-21 CATANIA, DANIEL -
AMENDMENT 2017-07-24 - -
AMENDMENT 2013-10-21 - -
AMENDMENT 2012-04-06 - -
CANCEL ADM DISS/REV 2003-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000109431 ACTIVE 2021-017625-CA-01 CIRCUIT COURT, MIAMI-DADE 2022-02-07 2027-03-07 $68691.35 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD ENGLISH SCHOOL ROAD, 12TH FLOOR, WAYNE, PA 19087
J21000486294 ACTIVE 2021-010326-CA-01 MIAMI-DADE COUNTY 2021-07-13 2026-09-27 $59,943.23 NEC FINANCIAL SERVICES, LLC, 250 PEHLE AVENUE, STE. 203, SADDLE BROOK, NJ 07663-5806
J05900020960 LAPSED 02-5335-CC23 (04) MIAMI-DADE COUNTY COUNTY COURT 2005-12-01 2010-12-15 $18342.00 WELLS FARGO FINANCIAL LEASING, INC, 800 WALNUT STREET, DES MOINES, IA 50309

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-30
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-12
Reg. Agent Change 2019-08-21
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-04-26
Amendment 2017-07-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-21
Reg. Agent Change 2015-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3535078610 2021-03-17 0455 PPS 7001 SW 97th Ave Ste 206A, Miami, FL, 33173-1410
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58000
Loan Approval Amount (current) 58000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33173-1410
Project Congressional District FL-27
Number of Employees 4
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58349.59
Forgiveness Paid Date 2021-10-29
5263317303 2020-04-30 0455 PPP 260 CRANDON BLVD STE 55, KEY BISCAYNE, FL, 33149
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56700
Loan Approval Amount (current) 56700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address KEY BISCAYNE, MIAMI-DADE, FL, 33149-0001
Project Congressional District FL-27
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57332.24
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State