Search icon

NEW RIVER APPRAISAL, P.A. - Florida Company Profile

Company Details

Entity Name: NEW RIVER APPRAISAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW RIVER APPRAISAL, P.A. 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: 18 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: P02000112450
FEI/EIN Number 134216159

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

Address: 1932 N.E. 31ST AVENUE, FORT LAUDERDALE, FL, 33305, US
Mail Address: 1932 N.E. 31ST AVENUE, FORT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKERS S J President 1932 N.E. 31ST AVENUE, FORT LAUDERDALE, FL, 33305
AKERS S J Agent 1932 N.E. 31ST AVENUE, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-26 1932 N.E. 31ST AVENUE, FORT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2020-04-26 1932 N.E. 31ST AVENUE, FORT LAUDERDALE, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-26 1932 N.E. 31ST AVENUE, FORT LAUDERDALE, FL 33305 -
REGISTERED AGENT NAME CHANGED 2016-04-14 AKERS, S JAMES -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State