Search icon

ADJUSTCO, INC. OF FLORIDA

Company Details

Entity Name: ADJUSTCO, INC. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jul 1991 (34 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: S67607
FEI/EIN Number 58-1969875
Address: 2605 MAITLAND CENTER PARKWAY, MAITLAND, FL 32751
Mail Address: 2605 MAITLAND CENTER PARKWAY, MAITLAND, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Chief Executive Officer

Name Role Address
NOONE, DAVID Chief Executive Officer 15 RIVER RD SUITE 300, WILTON, CT

President

Name Role Address
NOONE, DAVID President 15 RIVER RD SUITE 300, WILTON, CT

Chief Operating Officer

Name Role Address
ARMSTRONG, GRACE Chief Operating Officer 15 RIVER ROAD, SUITE 300, WILTON, CT

Secretary

Name Role Address
FINIGAN, PAUL Secretary 22 WATERVILLE RD, AVON, CT
HUGHES, FOREST I. Secretary 2605 MAITLAND CTR PKWY, MAITLAND, FL

Director

Name Role Address
NOON, DAVID Director 15 RIVER RD SUITE 300, WILTON, CT

Vice President

Name Role Address
HUGHES, FOREST I. Vice President 2605 MAITLAND CTR PKWY, MAITLAND, FL

SVPC

Name Role Address
RUVO, MATTHEW SVPC 15 RIVER ROAD, SUITE 300, WILTON, CT

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000690926 TERMINATED 1000000313310 LEON 2013-04-04 2033-04-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Resignation 2000-09-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State