Search icon

ELITE PUBLIC ADJUSTERS GROUP, INC

Company Details

Entity Name: ELITE PUBLIC ADJUSTERS GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2013 (12 years ago)
Document Number: P13000001415
FEI/EIN Number 46-1684247
Address: 1155 Sea Grape Circle, Delray Beach, FL, 33445, US
Mail Address: 1155 Sea Grape Circle, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HAKIM EYAL E Agent 1155 Sea Grape Circle, Delray Beach, FL, 33445

President

Name Role Address
HAKIM EYAL E President 1155 Sea Grape Circle, Delray Beach, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000081229 ELITE ESTIMATORS ACTIVE 2024-07-07 2029-12-31 No data 1155 SEA GRAPE CIRCLE, DELRAY BEACH, FL, 33445
G20000028509 EYAL HAKIM - PUBLIC ADJUSTER ACTIVE 2020-03-04 2025-12-31 No data 1155 SEA GRAPE CIRCLE, DELRAY BEACH, FL, 33445
G14000102908 EYAL HAKIM PUBLIC ADJUSTER EXPIRED 2014-10-09 2019-12-31 No data PO BOX 2823, BOCA RATON, FL, 33427
G13000001546 ELITE PUBLIC ADJUSTERS EXPIRED 2013-01-04 2018-12-31 No data 6596 VIA REGINA, BOCA RATON, FL, 33433
G13000001549 ELITE ESTIMATORS EXPIRED 2013-01-04 2018-12-31 No data PO BOX 2823, BOCA RATON, FL, 33427

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 1155 Sea Grape Circle, Delray Beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2020-01-19 1155 Sea Grape Circle, Delray Beach, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 1155 Sea Grape Circle, Delray Beach, FL 33445 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State