Entity Name: | CENTRAL FLORIDA PUBLIC ADJUSTERS II, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL FLORIDA PUBLIC ADJUSTERS II, 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: | 04 Apr 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Sep 2019 (6 years ago) |
Document Number: | P08000034788 |
FEI/EIN Number |
262399282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13049 SPRING HILL DRIVE, SPRING HILL, FL, 34609, US |
Mail Address: | P.O. BOX 3339, SPRING HILL, FL, 34611, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Suydam George | President | POB 3339, Spring Hill, FL, 34611 |
SUYDAM RENEE | Vice President | PO BOX 3339, SPRING HILL, FL, 34611 |
SUYDAM GEORGE | Agent | 13049 SPRING HILL DRIVE, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 13049 SPRING HILL DRIVE, SPRING HILL, FL 34609 | - |
AMENDMENT | 2019-09-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 13049 SPRING HILL DRIVE, SPRING HILL, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 13049 SPRING HILL DRIVE, SPRING HILL, FL 34609 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WELLS FARGO BANK, N.A. VS CENTRAL FLORIDA PUBLIC ADJUSTERS II, INC., KATHLEEN ASSMUS, BOZZI BUILDERS, INC. AND CITIZENS PROPERTY INSURANCE CORPORATION | 5D2018-1145 | 2018-04-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Wells Fargo Bank, National Association |
Role | Appellant |
Status | Active |
Representations | MICHELE L. STOCKER, BETH A. NORROW, Vitaliy Kats, Kimberly S. Mello |
Name | BOZZI BUILDERS, INC. |
Role | Appellee |
Status | Active |
Name | CENTRAL FLORIDA PUBLIC ADJUSTERS II, INC |
Role | Appellee |
Status | Active |
Representations | Darryl W. Johnston |
Name | KATHLEEN ASSMUS |
Role | Appellee |
Status | Active |
Name | CITIZENS PROPERTY INSURANCE CORPORATION |
Role | Appellee |
Status | Active |
Name | Hon. Donald E. Scaglione |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-05-23 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-05-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2018-05-04 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-05-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-04-24 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2018-04-23 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA KIMBERLY S. MELLO 002968 |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2018-04-19 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE DARRYL W JOHNSTON 0768286 |
On Behalf Of | CENTRAL FLORIDA PUBLIC ADJUSTERS II, INC. |
Docket Date | 2018-04-18 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE DARRYL W JOHNSTON 0768286 |
On Behalf Of | CENTRAL FLORIDA PUBLIC ADJUSTERS II, INC. |
Docket Date | 2018-04-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2018-04-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-04-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-04-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-04-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/6/18 |
On Behalf Of | Wells Fargo Bank, National Association |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-18 |
Amendment | 2019-09-05 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2452408308 | 2021-01-20 | 0491 | PPS | 4387 6th Isle Dr, Hernando Beach, FL, 34607-3041 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6611077207 | 2020-04-28 | 0491 | PPP | 13049 Spring Hill Dr, Spring Hill, FL, 34609 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State