Search icon

ACADEMY OF INSURANCE ADJUSTING USA INC. - Florida Company Profile

Company Details

Entity Name: ACADEMY OF INSURANCE ADJUSTING USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACADEMY OF INSURANCE ADJUSTING USA 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: 24 Nov 2014 (10 years ago)
Date of dissolution: 29 Oct 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2024 (5 months ago)
Document Number: P14000094794
FEI/EIN Number 37-1782626

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

Address: 860 W Airport Freeway, Hurst, TX, 76054, US
Mail Address: 860 W Airport Freeway, Hurst, TX, 76054, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINSTON KYLE President 2001 Sheppard Ave E. Suite 810, Toronto, ON, M2J 48
WINSTON GARY Secretary F2-3302 ARUBA WAY, COCONUT CREEK, FL, 33066
WINSTON GARY Treasurer F2-3302 ARUBA WAY, COCONUT CREEK, FL, 33066
BRANNEN J.BRECK Agent 215 SOUTH MONROE STREET, 2ND FLOOR, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 860 W Airport Freeway, Suite 400, Hurst, TX 76054 -
CHANGE OF MAILING ADDRESS 2022-01-10 860 W Airport Freeway, Suite 400, Hurst, TX 76054 -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 BRANNEN, J.BRECK -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-29
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State