Search icon

A 1 PROPERTY DAMAGE CLAIMS AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: A 1 PROPERTY DAMAGE CLAIMS AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A 1 PROPERTY DAMAGE CLAIMS AGENCY, 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: 05 Sep 2003 (22 years ago)
Document Number: P03000097349
FEI/EIN Number 200206945

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

Address: 150 NW 168 Street, Suite 306, Miami, FL, 33169, US
Mail Address: 150 NW 168 Street, Suite 306, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISH LILIAN C President 960 NE 175TH ST., N. MIAMI BCH, FL, 33162
FISH LILIAN C Secretary 960 NE 175TH ST., N. MIAMI BCH, FL, 33162
FISH LILIAN C Treasurer 960 NE 175TH ST., N. MIAMI BCH, FL, 33162
FISH LILIAN C Director 960 NE 175TH ST., N. MIAMI BCH, FL, 33162
FISH LILIAN C Agent 960 NE 175 STREET, N MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033460 CENTURY PUBLIC ADJUSTERS ACTIVE 2015-04-02 2025-12-31 - 1021 IVES DAIRY RD, SUITE 111, MIAMI, FL, 33179
G12000024772 F&F CONSULTING SERVICES ACTIVE 2012-03-12 2027-12-31 - 1021 IVES DAIRY RD, STE 111, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-10 150 NW 168 Street, Suite 306, Miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2024-10-10 150 NW 168 Street, Suite 306, Miami, FL 33169 -
REGISTERED AGENT NAME CHANGED 2004-02-05 FISH, LILIAN C -
REGISTERED AGENT ADDRESS CHANGED 2004-02-05 960 NE 175 STREET, N MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State