Search icon

CENTURY ADJUSTING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CENTURY ADJUSTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY ADJUSTING, 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: 14 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2018 (7 years ago)
Document Number: P08000016675
FEI/EIN Number 261982177

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

Address: 8100 SW 81 DRIVE #230, MIAMI, FL, 33143, US
Mail Address: 8100 SW 81 DRIVE #230, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CENTURY ADJUSTING, INC., NEW YORK 4330608 NEW YORK

Key Officers & Management

Name Role Address
MASSO DANIEL President 8100 SW 81 DRIVE #230, MIAMI, FL, 33143
MASSO DANIEL Agent 8100 SW 81 DRIVE #230, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-06-25 8100 SW 81 DRIVE #230, MIAMI, FL 33143 -
AMENDMENT 2018-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-25 8100 SW 81 DRIVE #230, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2018-06-25 8100 SW 81 DRIVE #230, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2018-06-25 MASSO, DANIEL -
AMENDMENT 2018-06-15 - -
AMENDMENT AND NAME CHANGE 2018-05-02 CENTURY ADJUSTING, INC. -
AMENDMENT AND NAME CHANGE 2017-11-15 CENTURY ADJUSTING AND ASSOCIATES, INC. -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000680815 TERMINATED 1000000680417 MIAMI-DADE 2015-06-08 2035-06-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
Reg. Agent Change 2018-06-25
Amendment 2018-06-25
Amendment 2018-06-15
Amendment and Name Change 2018-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State