Entity Name: | AR APPRAISAL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AR APPRAISAL SERVICES 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: | 07 Dec 2001 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Jul 2010 (15 years ago) |
Document Number: | P01000116139 |
FEI/EIN Number |
651158863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4003 PLATT STREET, NORTH PORT, FL, 34286, US |
Mail Address: | 4003 PLATT STREET, NORTH PORT, FL, 34286, US |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OWEN BRADLEY L | President | 4003 PLATT STREET, NORTH PORT, FL, 34286 |
OWEN BRADLEY L | Agent | 4003 PLATT STREET, NORTH PORT, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-14 | 4003 PLATT STREET, NORTH PORT, FL 34286 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-07 | 4003 PLATT STREET, NORTH PORT, FL 34286 | - |
CHANGE OF MAILING ADDRESS | 2017-11-07 | 4003 PLATT STREET, NORTH PORT, FL 34286 | - |
NAME CHANGE AMENDMENT | 2010-07-16 | AR APPRAISAL SERVICES INC. | - |
CANCEL ADM DISS/REV | 2008-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-05-01 | OWEN, BRADLEY L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State