Search icon

GOLIATH PUBLIC ADJUSTERS, INC. - Florida Company Profile

Company Details

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

GOLIATH 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: 10 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000036287
FEI/EIN Number NOT APPLICABLE

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

Address: 401 EAST LAS OLAS BLVD, UNIT 130-356, FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 EAST LAS OLAS BLVD, SUITE 130-327, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIENEMA CRAIG S. President 191 S. OCEAN DRIVE, #412, FORT LAUDERDALE, FL, 33301
SIENEMA CRAIG S. Director 191 S. OCEAN DRIVE, #412, FORT LAUDERDALE, FL, 33301
SIENEMA HENRY Director 401 EAST LAS OLAS BLVD, UNIT 130-327, FORT LAUDERDALE, FL, 3330-
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08115700048 1ST CHOICE PUBLIC ADJUSTERS EXPIRED 2008-04-24 2013-12-31 - 191 S OCEAN DRIVE #412, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 401 EAST LAS OLAS BLVD, UNIT 130-356, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2010-08-06 - -
CHANGE OF MAILING ADDRESS 2010-08-06 401 EAST LAS OLAS BLVD, UNIT 130-356, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2010-08-06 BUSINESS FILINGS INCORPORATED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-08-06
Reg. Agent Resignation 2010-07-19
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-08-31
Domestic Profit 2006-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State