Search icon

SOUTHERN PUBLIC ADJUSTERS INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN PUBLIC ADJUSTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN PUBLIC ADJUSTERS 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: 02 Jan 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Sep 2007 (17 years ago)
Document Number: V04197
FEI/EIN Number 650307461

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

Address: 8585 Sunset Drive, MIAMI, FL, 33143, US
Mail Address: 8585 Sunset Drive, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTANA, J. TONY President 8585 Sunset Drive, MIAMI, FL, 33143
QUINTANA, J. TONY Agent 8585 Sunset Drive, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 8585 Sunset Drive, Ste 105, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2018-04-18 8585 Sunset Drive, Ste 105, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-23 8585 Sunset Drive, 105, MIAMI, FL 33143 -
CANCEL ADM DISS/REV 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000841402 LAPSED 1000000616043 MIAMI-DADE 2014-05-09 2024-08-01 $ 1,245.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000541996 LAPSED 1000000462183 MIAMI-DADE 2013-03-04 2023-03-06 $ 886.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000035058 TERMINATED 1000000246220 DADE 2012-01-09 2022-01-18 $ 997.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State