Search icon

CLASS ACTION DETECTIVE AGENCY INC. - Florida Company Profile

Company Details

Entity Name: CLASS ACTION DETECTIVE AGENCY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASS ACTION DETECTIVE AGENCY 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: 13 Oct 1992 (33 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: V71817
FEI/EIN Number 593159597

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

Address: 13435 W. HILLSBOROUGH AVE, TAMPA, FL, 33635, US
Mail Address: P.O. BOX 819, OLDSMAR, FL, 34677
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHANAN ALAN S Agent 13435 W. HILLSBOROUGH AVE, TAMPA, FL, 33635
BUCHANAN, ALAN S. President 13435 W. HILLSBOROUGH AVE, TAMPA, FL, 33635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09021900304 CLASS ACTION INSURANCE SERVICES EXPIRED 2009-01-21 2014-12-31 - P.O. BOX 819, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2007-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-12-01 13435 W. HILLSBOROUGH AVE, TAMPA, FL 33635 -
CHANGE OF MAILING ADDRESS 1997-12-01 13435 W. HILLSBOROUGH AVE, TAMPA, FL 33635 -
REGISTERED AGENT ADDRESS CHANGED 1997-12-01 13435 W. HILLSBOROUGH AVE, TAMPA, FL 33635 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000546252 LAPSED 29-2010-CA-021198 13TH JC, HILLSBOROUGH COUNTY 2012-07-27 2017-08-09 $97,177.29 WELLS FARGO BANK, N.A., SUCCESSOR BY MERGER W WACHOVIA, 301 S. TRYON STREET, T-30, CHARLOTTE, NC 28288
J12000547938 LAPSED 2010-CA-21198 13TH JUDICIAL CIRCUIT, HILLS. 2012-07-27 2017-08-13 $97,177.29 WELLS FARGO BANK, N.A., 301 S. TRYON STREET, CHARLOTTE, NC 28288

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-31
REINSTATEMENT 2006-10-10
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-09-29
ANNUAL REPORT 2002-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State