Search icon

CENTRAL FLORIDA PUBLIC ADJUSTERS II, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2015-CA-00605

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12815.00
Total Face Value Of Loan:
12815.00
Date:
2020-09-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-12535.71
Total Face Value Of Loan:
964.29
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100300.00
Total Face Value Of Loan:
160400.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
964.29
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
973.3
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12815
Current Approval Amount:
12815
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12869.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State