Name: | PROFESSIONAL ADJUSTMENT CORP. OF S.W. FL., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2013 (12 years ago) |
Branch of: | PROFESSIONAL ADJUSTMENT CORP. OF S.W. FL., INC., Florida (Company Number P98000098074) |
Entity Number: | 4423907 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 14410 METROPOLIS AVENUE, FORT MYERS, FL, United States, 33912 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KIRBY CAMERON | Chief Executive Officer | 14410 METROPOLIS AVENUE, FORT MYERS, FL, United States, 33912 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-06-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-06-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210604060803 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190610060268 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
SR-64086 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64087 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170602007189 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150604006543 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
130627000479 | 2013-06-27 | APPLICATION OF AUTHORITY | 2013-06-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State