Search icon

ATLANTIC APPRAISALS INC.

Company Details

Entity Name: ATLANTIC APPRAISALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 May 2001 (24 years ago)
Document Number: P01000054715
FEI/EIN Number 593724557
Address: 10045 CHARDONNAY DR, ORLANDO, FL, 32832
Mail Address: 10045 CHARDONNAY DR, ORLANDO, FL, 32832
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MCCORKLE ROBERT E Agent 10045 CHARDONNAY DR, ORLANDO, FL, 32832

President

Name Role Address
MCCORKLE ROBERT E President 10045 CHARDONNAY DR, ORLANDO, FL, 32832
MCCORKLE JEANNIE President 10045 CHARDONNAY DR, ORLANDO, FL, 32832

Vice President

Name Role Address
MCCORKLE ROBERT E Vice President 10045 CHARDONNAY DR, ORLANDO, FL, 32832
MCCORKLE JEANNIE Vice President 10045 CHARDONNAY DR, ORLANDO, FL, 32832

Secretary

Name Role Address
MCCORKLE ROBERT E Secretary 10045 CHARDONNAY DR, ORLANDO, FL, 32832
MCCORKLE JEANNIE Secretary 10045 CHARDONNAY DR, ORLANDO, FL, 32832

Treasurer

Name Role Address
MCCORKLE ROBERT E Treasurer 10045 CHARDONNAY DR, ORLANDO, FL, 32832
MCCORKLE JEANNIE Treasurer 10045 CHARDONNAY DR, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 10045 CHARDONNAY DR, ORLANDO, FL 32832 No data
CHANGE OF MAILING ADDRESS 2008-04-07 10045 CHARDONNAY DR, ORLANDO, FL 32832 No data
REGISTERED AGENT NAME CHANGED 2008-04-07 MCCORKLE, ROBERT EPVST No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 10045 CHARDONNAY DR, ORLANDO, FL 32832 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State