Entity Name: | STRATEGIC ADJUSTMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRATEGIC ADJUSTMENT SERVICES, 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: | 05 Jun 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P01000057394 |
FEI/EIN Number |
651113373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9472 Abbott Ave, Surfside, FL, 33154, US |
Mail Address: | P.O. Box 546108, Surfside, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COFFMAN WILLIAM S | Manager | P.O. Box 546108, Surfside, FL, 33154 |
Gottlieb Mitchell | Director | 9472 Abbott Ave, Surfside, FL, 33154 |
COFFMAN, JR. WILLIAM S | Agent | 9472 Abbott Ave, Surfside, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-18 | 9472 Abbott Ave, Surfside, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 9472 Abbott Ave, Surfside, FL 33154 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-18 | 9472 Abbott Ave, Surfside, FL 33154 | - |
REINSTATEMENT | 2011-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-01-21 | COFFMAN, JR., WILLIAM SV/T/S/D | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002103116 | LAPSED | 09-31534 CA 11 | 11TH JUD CIR CT MIAMI DADE CTY | 2009-07-14 | 2014-08-25 | $36,741.96 | BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255 |
J10000166162 | ACTIVE | 1000000126631 | DADE | 2009-06-25 | 2030-02-16 | $ 610.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000759133 | LAPSED | 1000000108283 | 26749 3379 | 2009-02-12 | 2014-02-25 | $ 1,809.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-12 |
REINSTATEMENT | 2011-09-28 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-02-28 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-04-02 |
ANNUAL REPORT | 2004-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State