Search icon

UNITED ADJUSTERS OF FLORIDA, INC.

Company Details

Entity Name: UNITED ADJUSTERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000060945
FEI/EIN Number 47-1369565
Address: 12306 Cherry Bluff Drive, JACKSONVILLE, FL, 32218, US
Mail Address: 12306 Cherry Bluff Drive, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
STONE JULIAN SI Agent 12306 Cherry Bluff Drive, JACKSONVILLE, FL, 32218

President

Name Role Address
STONE JULIAN SI President 12306 Cherry Bluff Drive, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
STONE JULIAN SII Vice President 12306 Cherry Bluff Drive, JACKSONVILLE, FL, 32218
STONE SANOBIA M Vice President 12306 Cherry Bluff Drive, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000058257 EXPRESS NOTARY SERVICES ACTIVE 2021-04-28 2026-12-31 No data 12306 CHERRY BLUFF DRIVE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-25 12306 Cherry Bluff Drive, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2020-01-25 12306 Cherry Bluff Drive, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-25 12306 Cherry Bluff Drive, JACKSONVILLE, FL 32218 No data
AMENDMENT 2014-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-30
Amendment 2014-11-04
Domestic Profit 2014-07-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State