Entity Name: | STATEWIDE ADJUSTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STATEWIDE 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: |
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: | 02 Mar 1992 (33 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | V18068 |
FEI/EIN Number |
650317746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 NW 155 STREET, STE. 201, MIAMI LAKES, FL, 33016, US |
Mail Address: | 7900 NW 155 STREET, STE. 201, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMBERT RENE M | VCDC | 7900 NW 155 STREET, STE. 201, MIAMI LAKES, FL, 33016 |
GUTIERREZ MARCO | Director | 7900 NW 155 STREET, STE. 201, MIAMI LAKES, FL, 33016 |
ESPINOSA LUIS M | VSDC | 15525 NW 83RD COURT, MIAMI LAKES, FL, 33016 |
CAMILLERI MICHAEL | VGCD | 2101 NW CORPORATE BLVD., #415, BOCA RATON, FL, 33431 |
MALONEY JOHN | Chief Financial Officer | 271 PLYMOUTH AVE., BRIGHTWATERS, NY, 11718 |
BEANE REGINALD E | Agent | 7900 NW 155 STREET, STE. 201, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-11 | 7900 NW 155 STREET, STE. 201, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2006-07-11 | 7900 NW 155 STREET, STE. 201, MIAMI LAKES, FL 33016 | - |
AMENDMENT | 2003-07-30 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2013-09-16 |
Off/Dir Resignation | 2013-09-16 |
ANNUAL REPORT | 2006-07-11 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-04-23 |
ANNUAL REPORT | 2004-04-30 |
Amendment | 2003-07-30 |
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-05-12 |
ANNUAL REPORT | 2001-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State