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

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58000
Current Approval Amount:
58000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58349.59
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56700
Current Approval Amount:
56700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57332.24

Date of last update: 02 Jun 2025

Sources: Florida Department of State