Entity Name: | BOSTON APPRAISAL BUREAU, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOSTON 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: |
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 Oct 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P01000102662 |
FEI/EIN Number |
251920728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5030 CHAMPION BLVD., #G11-304, BOCA RATON, FL, 33496, US |
Mail Address: | 5030 CHAMPION BLVD., #G11-304, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEPRISCO RADLER DEIRDRE | Chief Executive Officer | 5030 CHAMPION BLVD., BOCA RATON, FL, 33496 |
DAVID JOHN T | Agent | 408 S ANDREWS AVE STE 202, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-07 | 5030 CHAMPION BLVD., #G11-304, BOCA RATON, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2013-02-07 | 5030 CHAMPION BLVD., #G11-304, BOCA RATON, FL 33496 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-08-19 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State