Search icon

STRATEGIC ADJUSTMENT SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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