Search icon

SPIRIT ADJUSTING SOLUTIONS, INC.

Company Details

Entity Name: SPIRIT ADJUSTING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000017325
FEI/EIN Number 300221883
Address: 38 TENNESSEE AVE, MERRITT ISLAND, FL, 32953
Mail Address: 38 TENNESSEE AVE, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DRESSLER DONNA E Agent 110 DIXIE LANE, COCOA BEACH, FL, 32931

Director

Name Role Address
PRIEST FRANK A Director 1624 HARBOR DR, MERRITT ISLAND, FL, 32952

President

Name Role Address
PRIEST FRANK A President 1624 HARBOR DR, MERRITT ISLAND, FL, 32952

Treasurer

Name Role Address
PRIEST FRANK A Treasurer 1624 HARBOR DR, MERRITT ISLAND, FL, 32952

Chief Executive Officer

Name Role Address
PRIEST FRANK A Chief Executive Officer 1624 HARBOR DRIVE, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
PERZANOWSKI THOMAS Vice President 600 VENETIAN WAY, MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
DRESSLER DONNA Secretary 110 DIXIE LANE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-28 DRESSLER, DONNA ESQUIRE No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 38 TENNESSEE AVE, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2006-04-12 38 TENNESSEE AVE, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-10 110 DIXIE LANE, COCOA BEACH, FL 32931 No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2005-01-12
Domestic Profit 2004-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State