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 |
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 |
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 |
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 | - | - |
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