Search icon

ORFITELLI CLAIMS ADJUSTING, INC - Florida Company Profile

Company Details

Entity Name: ORFITELLI CLAIMS ADJUSTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORFITELLI CLAIMS ADJUSTING, 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: 30 Nov 2010 (14 years ago)
Date of dissolution: 22 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: P10000097069
FEI/EIN Number 274048734

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

Address: 635 6TH AVENUE N, SAINT PETERSBURG, FL, 33701, US
Mail Address: 635 6TH AVE N, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORFITELLI ANDREW President 635 6TH AVE N, SAINT PETERSBURG, FL, 33701
O'CONNOR LAW FIRM, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-06-01 635 6TH AVENUE N, SAINT PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-06-01 635 6TH AVENUE N, SAINT PETERSBURG, FL 33701 -
VOLUNTARY DISSOLUTION 2017-12-22 - -
AMENDMENT 2016-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-09 635 6TH AVENUE N, SAINT PETERSBURG, FL 33701 -
REINSTATEMENT 2016-11-09 - -
REGISTERED AGENT NAME CHANGED 2016-11-09 O'CONNOR LAW FIRM -
REGISTERED AGENT ADDRESS CHANGED 2016-11-09 2240 BELLEAIR ROAD, SUITE 115, CLEARWATER, FL 33764 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000051318 TERMINATED 1000000769171 PINELLAS 2018-01-18 2038-02-07 $ 2,253.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000614695 TERMINATED 1000000760771 PINELLAS 2017-10-26 2037-11-02 $ 7,553.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2017-06-16
Amendment 2016-12-19
REINSTATEMENT 2016-11-09
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-22
Domestic Profit 2010-11-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State