Search icon

ACTIVE ADJUSTERS INC. - Florida Company Profile

Company Details

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

ACTIVE 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: 31 Oct 2007 (17 years ago)
Date of dissolution: 31 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2019 (5 years ago)
Document Number: P07000119413
FEI/EIN Number 261346511

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

Address: 19821 KINGSTON DR, CUTLER BAY, FL, 33157, US
Mail Address: 19821 KINGSTON DR, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA JULIO C President 19821 KINGSTON DR., MIAMI, FL, 33157
ORTEGA MARIA L Vice President 19821 KINGSTON DR, CUTLER BAY, FL, 33157
ORTEGA JULIO C Agent 19821 KINGSTON DR, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 19821 KINGSTON DR, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2018-04-25 19821 KINGSTON DR, CUTLER BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 19821 KINGSTON DR, CUTLER BAY, FL 33157 -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-31
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State