Search icon

FCA APPRAISALS, INC. - Florida Company Profile

Company Details

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

FCA 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: 14 Aug 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000079945
FEI/EIN Number 651129134

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

Address: 1053 BAY HARBOR DRIVE, ENGLEWOOD, FL, 34224
Mail Address: 1053 BAY HARBOR DRIVE, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERONE FRANK President 1053 BAY HARBOR DR, ENGLEWOOD, FL, 34224
CALDERONE FRANK Treasurer 1053 BAY HARBOR DR, ENGLEWOOD, FL, 34224
CALDERONE FRANK Agent 1053 BAY HARBOR DR, ENGLEWOOD, FL, 34224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08308900298 FORECLOSURE MANAGEMENT TEAM EXPIRED 2008-11-03 2013-12-31 - 2960 S MCCALL RD, SUITE # 205, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 1053 BAY HARBOR DRIVE, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2012-04-27 1053 BAY HARBOR DRIVE, ENGLEWOOD, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 1053 BAY HARBOR DR, ENGLEWOOD, FL 34224 -
REGISTERED AGENT NAME CHANGED 2002-04-22 CALDERONE, FRANK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000991142 LAPSED 1000000512064 SARASOTA 2013-05-16 2023-05-22 $ 477.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000740921 LAPSED 1000000313868 SARASOTA 2012-10-18 2022-10-25 $ 357.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State