Search icon

D1 CLAIMS ADJUSTERS, INC. - Florida Company Profile

Company Details

Entity Name: D1 CLAIMS ADJUSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D1 CLAIMS 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: 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 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2013 (11 years ago)
Document Number: P06000104206
FEI/EIN Number 205495486

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

Address: 27425 SW 166 Avenue, Homestead, FL, 33031, US
Mail Address: 1259 Hughes Road, Fultoville, NY, 12072, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ambey Debbie L President 27425 SW 166 Avenue, Homestead, FL, 33031
Nunez Manuel Officer 13309 SW 124th Street, Miami, FL, 33186
AMBEY DEBBIE L Agent 27425 SW 166 Avenue, Homestead, FL, 33031

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 27425 SW 166 Avenue, Homestead, FL 33031 -
CHANGE OF MAILING ADDRESS 2022-01-14 27425 SW 166 Avenue, Homestead, FL 33031 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 27425 SW 166 Avenue, Homestead, FL 33031 -
REINSTATEMENT 2013-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-05-02 - -
REINSTATEMENT 2011-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000999075 LAPSED 1000000191080 DADE 2010-10-15 2020-10-20 $ 460.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State