Search icon

DIVERSIFIED ADJUSTING SERVICES, INC. - Florida Company Profile

Company Details

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

DIVERSIFIED ADJUSTING SERVICES, 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: 03 Oct 2008 (17 years ago)
Date of dissolution: 15 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2018 (7 years ago)
Document Number: P08000090591
FEI/EIN Number 320263774

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

Address: 4359 LYNX PAW TRL., VALRICO, FL, 33596, US
Mail Address: 4359 LYNX PAW TRL., VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGAIN JR EDWARD F President 5504 DALYS WAY, VALRICO, FL, 33596
SANDERS WALTER S Agent 16528 NORTH DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-15 - -
CHANGE OF MAILING ADDRESS 2011-04-15 4359 LYNX PAW TRL., VALRICO, FL 33596 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 4359 LYNX PAW TRL., VALRICO, FL 33596 -
REGISTERED AGENT NAME CHANGED 2010-01-29 SANDERS, WALTER S -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 16528 NORTH DALE MABRY HWY, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-15
Off/Dir Resignation 2011-03-24
ADDRESS CHANGE 2010-03-17
ANNUAL REPORT 2010-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State