Search icon

FLORIDA FINANCE ADJUSTERS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FINANCE ADJUSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FINANCE 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: 25 Feb 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000022525
FEI/EIN Number 650993924

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

Address: 2780 NW 38TH ST., MIAMI, FL, 33142
Mail Address: P. O. BOX 661158, MIAMI SPRINGS, FL, 33266
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGBURN VICTORIA E President 89 S ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166
COGBURN VICTORIA E Secretary 89 S ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166
COGBURN VICTORIA E Treasurer 89 S ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166
COGBURN JUSTIN H Vice President 89 S ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166
COGBURN VICTORIA E Agent 2780 NW 38TH ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-13 2780 NW 38TH ST, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900000633 LAPSED 05-2005-CC002548-XXXX-MB PALM BCH CTY CRY CRT 2006-11-27 2012-02-09 $3708.71 LEASING TECHNOLOGY, INC., 1750 EAST SUNRISE BLVD., FORT LAUDERDALE, FL 33304

Documents

Name Date
REINSTATEMENT 2012-10-04
REINSTATEMENT 2010-03-10
REINSTATEMENT 2008-06-26
REINSTATEMENT 2005-12-21
REINSTATEMENT 2004-12-13
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-02-01
Domestic Profit 2000-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State