Entity Name: | ACHENBACH APPRAISALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Jan 2001 (24 years ago) |
Date of dissolution: | 07 Apr 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Apr 2021 (4 years ago) |
Document Number: | F01000000500 |
FEI/EIN Number | 232748566 |
Address: | 531 Ronnie Drive, Indian Harbor Beach, FL, 32937, US |
Mail Address: | 531 RONNIE DRIVE, INDIAN HARBOUR BEACH, FL, 32937 |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Achenbach Steve C | President | 531 Ronnie Drive, Indian Harbor Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
Achenbach Steve C | Secretary | 531 Ronnie Drive, Indian Harbor Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
Achenbach Steve C | Treasurer | 531 Ronnie Drive, Indian Harbor Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
Achenbach Steve C | Director | 531 Ronnie Drive, Indian Harbor Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
Bolitho Kathleen H | Vice President | 531 Ronnie Drive, Indian Harbor Beach, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 531 Ronnie Drive, Indian Harbor Beach, FL 32937 | No data |
REGISTERED AGENT CHANGED | 2021-04-07 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 531 Ronnie Drive, Indian Harbor Beach, FL 32937 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-04-07 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State