Search icon

PROPERTY DAMAGE APPRAISERS INC - Florida Company Profile

Company Details

Entity Name: PROPERTY DAMAGE APPRAISERS INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Jan 1969 (56 years ago)
Date of dissolution: 03 Apr 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: 822297
FEI/EIN Number 751160563

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

Address: 100 Energy Way, FORT WORTH, TX, 76102, US
Mail Address: 100 ENERGY WAY, SUITE 1900, FT WORTH, TX, 76102, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
DILLARD JEFFERY Director 2201 KELL BLVD, WICHITA FALLS, TX, 76308
NEYLAND MARK Director 4075 HIDDEN VIEW CIRCLE, FORT WORTH, TX, 76109
DOLFAY TOM President 100 Energy Way, FORT WORTH, TX, 76102
Smith Rainey Treasurer 100 Energy Way, FORT WORTH, TX, 76102
ATHON MERRELL Director 2229 SAN FELIPE ROAD, HOUSTON, TX, 77019
HAWKINS JOHN Director 17480 DALLAS PARKWAY, DALLAS, TX, 75287

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118313 PDA CORPORATE STORES DIVISION 1, LLC EXPIRED 2019-11-01 2024-12-31 - PO BOX 471909, FORT WORTH, TX, 76147

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2023-04-03 REGISTERED AGENT REVOKED -
WITHDRAWAL 2023-04-03 - -
CHANGE OF MAILING ADDRESS 2023-04-03 100 Energy Way, #1900, FORT WORTH, TX 76102 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 100 Energy Way, #1900, FORT WORTH, TX 76102 -
REINSTATEMENT 1997-11-19 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Withdrawal 2023-04-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State