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 |
Name | Role | Address |
---|---|---|
CATANIA DANIEL | President | 12973 SW 112 Street, MIAMI, FL, 33186 |
CATANIA DANIEL | Agent | 12973 SW 112 Street, MIAMI, FL, 33186 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5263317303 | 2020-04-30 | 0455 | PPP | 260 CRANDON BLVD STE 55, KEY BISCAYNE, FL, 33149 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State