Search icon

APPRAISAL BUREAU, INC. - Florida Company Profile

Company Details

Entity Name: APPRAISAL BUREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPRAISAL BUREAU, 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: 03 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2003 (22 years ago)
Document Number: P01000077595
FEI/EIN Number 651129375

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

Address: 9307 S. E. GETTYSBURG CT, HOBE SOUND, FL, 33455
Mail Address: 9307 S. E. GETTYSBURG CT, HOBE SOUND, FL, 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID WILLIAM E President 9307 S.E. GETTYSBURG CT, HOBE SOUND, FL, 33455
REID WILLIAM E Treasurer 9307 S.E. GETTYSBURG CT, HOBE SOUND, FL, 33455
REID WILLIAM E Agent 9307 S.E. GETTYSBURG CT., HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-03-24 9307 S. E. GETTYSBURG CT, HOBE SOUND, FL 33455 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 9307 S. E. GETTYSBURG CT, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 9307 S.E. GETTYSBURG CT., HOBE SOUND, FL 33455 -
REINSTATEMENT 2003-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State