Search icon

NATRIUM APPRAISALS, INC. - Florida Company Profile

Company Details

Entity Name: NATRIUM APPRAISALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATRIUM APPRAISALS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 1994 (31 years ago)
Document Number: H63556
FEI/EIN Number 592550874

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

Address: 2429 NE GINGER TERRACE, JENSEN BEACH, FL, 34957
Mail Address: 2429 NE GINGER TERRACE, JENSEN BEACH, FL, 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOAK DANIEL A President 2429 NE GINGER TERRACE, JENSEN BEACH, FL, 34957
DOAK JENNIFER A Secretary 2429 NE GINGER TERRACE, JENSEN BEACH, FL, 34957
Doak Daniel A Agent 2429 NE GINGER TERRACE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-24 Doak, Daniel A -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 2429 NE GINGER TERRACE, JENSEN BEACH, FL 34957 -
REINSTATEMENT 1994-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1994-09-15 2429 NE GINGER TERRACE, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 1994-09-15 2429 NE GINGER TERRACE, JENSEN BEACH, FL 34957 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State