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 |
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 |
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 |
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 | - |
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 |
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