Entity Name: | ON CALL ADJUSTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ON CALL ADJUSTER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jun 2013 (12 years ago) |
Document Number: | P13000054083 |
FEI/EIN Number |
46-3029493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25616 63rd Ave E, Myakka City, FL, 34251, US |
Mail Address: | 25616 63rd Ave E, Myakka City, FL, 34251, US |
ZIP code: | 34251 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PISCITELLI MICHELLE C | President | 25616 63rd Ave E, Myakka City, FL, 34251 |
PISCITELLI MICHELLE C | Agent | 25616 63rd Ave E, Myakka City, FL, 34251 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 25616 63rd Ave E, Myakka City, FL 34251 | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 25616 63rd Ave E, Myakka City, FL 34251 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 25616 63rd Ave E, Myakka City, FL 34251 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | PISCITELLI, MICHELLE C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State