Search icon

ABLE ADJUSTING, INC. - Florida Company Profile

Company Details

Entity Name: ABLE ADJUSTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABLE ADJUSTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: P02000045030
FEI/EIN Number 300069010

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

Address: 8300 SW 130TH STREET, PINECREST, FL, 33156, US
Mail Address: 8300 SW 130TH STREET, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ROMMEL R President 8300 SW 130TH STREET, PINECREST, FL, 33156
RODRIGUEZ ROMMEL R Agent 8300 SW 130TH STREET, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 8300 SW 130TH STREET, PINECREST, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 8300 SW 130TH STREET, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-02-05 8300 SW 130TH STREET, PINECREST, FL 33156 -
REINSTATEMENT 2018-10-19 - -
REGISTERED AGENT NAME CHANGED 2018-10-19 RODRIGUEZ, ROMMEL RP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000782332 ACTIVE 2024-003063-CA-01 MIAMI-DADE 2024-11-13 2029-12-13 $93,416.62 JPMORGAN CHASE BANK, N.A. C/O RYAN REINERT, SHUTTS & BOWEN, LLP C/O RYAN REINERT, SUITE 300, TAMPA, FL

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-25
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State