Search icon

THE PUBLIC ADJUSTERS INC. - Florida Company Profile

Company Details

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

THE 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: 07 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000151000
FEI/EIN Number 261649895

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

Address: 711. S HOWARD AVE, 200, TAMPA, FL, 33606
Mail Address: 711. S HOWARD AVE, 200, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELO JANE N Agent 501 KNIGHTS RUN AVE, TAMPA, FL, 33602
DELO JANE N Vice President 501 KNIGHTS RUN AVE 2203, TAMPA, FL, 33602
DELO RONALD F President 21328 LAKE VIENNA DRIVE, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 711. S HOWARD AVE, 200, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2011-01-25 711. S HOWARD AVE, 200, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2010-02-18 DELO, JANE NS -
AMENDMENT 2007-09-10 - -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-02-28
Amendment 2007-09-10
ANNUAL REPORT 2007-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State