Search icon

ALL COUNTY APPRAISALS, INC. - Florida Company Profile

Company Details

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

ALL COUNTY 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: 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: 22 May 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000050411
FEI/EIN Number 651010339

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

Address: 8004 N W 154 ST, #126, MIAMI LAKES, FL, 33016
Mail Address: 8004 N W 154 ST, #126, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIRINO ANGEL C President 8004 NW 154 ST #126, MIAMI, FL, 33016
CHIRINO SANDRA M Secretary 8004 N W 154ST ST #126, MIAMI, FL, 33016
CHIRINO ANGEL C Agent 8004 NW 154 STREET #126, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-24 8004 NW 154 STREET #126, MIAMI LAKES, FL 33016 -
ADMIN DISS/REV CANCELATION 2003-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2003-09-18 8004 N W 154 ST, #126, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2003-09-18 8004 N W 154 ST, #126, MIAMI LAKES, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-02-24
REINSTATEMENT 2003-09-18
Domestic Profit 2000-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State