Entity Name: | W M ADJUSTING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
W M 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: | 10 Dec 2004 (20 years ago) |
Document Number: | P04000165917 |
FEI/EIN Number |
202011099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1938 ST. GEORGE CT, MIDDLEBURG, FL, 32068 |
Mail Address: | 1938 ST. GEORGE CT, MIDDLEBURG, FL, 32068 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUELLER WILLIAM A | President | 1938 ST. GEORGE CT, MIDDLEBURG, FL, 32068 |
HILL JUDITH | Agent | PMB 290, 6999-02 MERRILL ROAD, JACKSONVILLE, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-04-02 | PMB 290, 6999-02 MERRILL ROAD, JACKSONVILLE, FL 32277 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-07 | 1938 ST. GEORGE CT, MIDDLEBURG, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2006-07-07 | 1938 ST. GEORGE CT, MIDDLEBURG, FL 32068 | - |
REGISTERED AGENT NAME CHANGED | 2006-07-07 | HILL, JUDITH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State