Entity Name: | ACCLAIM PUBLIC ADJUSTERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Oct 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2011 (13 years ago) |
Document Number: | P10000089205 |
FEI/EIN Number | 27-3051723 |
Address: | 1825 Ponce De Leon Blvd, Suite 517, Coral Gables, FL, 33134, US |
Mail Address: | 1825 Ponce De Leon Blvd, Suite 517, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA ALLAN | Agent | 1825 Ponce De Leon Blvd, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
GARCIA ALLAN | President | 1825 Ponce De Leon Blvd, Coral Gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000062271 | TTM CLAIMS CONSULTANTS | EXPIRED | 2019-05-28 | 2024-12-31 | No data | 5960 NW 99TH AVE UNIT 8, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 1825 Ponce De Leon Blvd, Suite 517, Coral Gables, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-15 | 1825 Ponce De Leon Blvd, Suite 517, Coral Gables, FL 33134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-15 | 1825 Ponce De Leon Blvd, Suite 517, Coral Gables, FL 33134 | No data |
REINSTATEMENT | 2011-11-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State