Entity Name: | ALLIANCE PUBLIC ADJUSTERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIANCE 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: | 29 Jul 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P08000071218 |
FEI/EIN Number |
263077790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3009 Seville St, Ft Lauderdale, FL, 33304, US |
Mail Address: | 3009 Seville St, Ft Lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE JERASEN J | President | 6791 N FEDERAL HWY #206, BOCA RATON, FL, 33487 |
WHITE JERASEN J | Agent | 6971 N FEDERAL HWY #206, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 3009 Seville St, 5, Ft Lauderdale, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 3009 Seville St, 5, Ft Lauderdale, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-17 | 6971 N FEDERAL HWY #206, BOCA RATON, FL 33487 | - |
AMENDMENT AND NAME CHANGE | 2010-07-14 | ALLIANCE PUBLIC ADJUSTERS INC. | - |
REGISTERED AGENT NAME CHANGED | 2010-01-07 | WHITE, JERASEN J | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000135147 | TERMINATED | 1000000735441 | PALM BEACH | 2017-02-15 | 2027-03-10 | $ 1,622.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-02-17 |
Reg. Agent Change | 2010-11-18 |
Amendment and Name Change | 2010-07-14 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-04-07 |
Date of last update: 03 May 2025
Sources: Florida Department of State