Search icon

ENGENDER PUBLIC ADJUSTERS, INC - Florida Company Profile

Company Details

Entity Name: ENGENDER PUBLIC ADJUSTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENGENDER PUBLIC ADJUSTERS, 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: 28 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000167466
FEI/EIN Number 208586688

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

Address: 16521 NE 6AV, MIAMI, FL, 33161
Mail Address: 16521 NE 6AV, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESERRA JORGE L President 16521 NE 6AV, MIAMI, FL, 33161
SIMON WANEL Secretary 14901 S BISCAYNE RIVER DR, MIAMI, FL, 33168
EVANS JAMES D Vice President 16521 NE 6AV, MIAMI, FL, 33161
SIMON WANEL Agent 16521 NE 6AV, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000076280 DEFENDING MORTGAGE FRAUD INC EXPIRED 2011-08-01 2016-12-31 - 16521 NE 6AV, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 16521 NE 6AV, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2010-04-07 16521 NE 6AV, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 16521 NE 6AV, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2009-04-03 SIMON, WANEL -
AMENDMENT 2008-08-04 - -

Documents

Name Date
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-03
Amendment 2008-08-04
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-07-17
Domestic Profit 2005-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State