Search icon

SOUTHERN APPRAISAL CONSULTANTS, INC. - Florida Company Profile

Company Details

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

SOUTHERN APPRAISAL CONSULTANTS, 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: 15 Nov 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000109899
FEI/EIN Number 010566757

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

Address: 8726 NW 26 STREET, #8, MIAMI, FL, 33172
Mail Address: 8726 NW 26 STREET, #8, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMAS JOSE R President 14720 SW 55 TERRACE, MIAMI, FL, 33185
ARMAS JOSE R Director 14720 SW 55 TERRACE, MIAMI, FL, 33185
ORTA DALIA Vice President 14720 SW 55 TERRACE, MIAMI, FL, 33184
ARMAS JOSE R Agent 14720 SW 55 TERRACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-08-21 8726 NW 26 STREET, #8, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-21 8726 NW 26 STREET, #8, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2007-12-04 14720 SW 55 TERRACE, MIAMI, FL 33185 -
REINSTATEMENT 2007-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000738788 LAPSED 1000000178782 DADE 2010-06-28 2020-07-07 $ 1,060.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-08-21
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-06-10
REINSTATEMENT 2007-12-04
REINSTATEMENT 2006-05-10
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-03-28
Domestic Profit 2001-11-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State