Search icon

ACTION APPRAISAL OF CHARLOTTE COUNTY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACTION APPRAISAL OF CHARLOTTE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: P03000117273
FEI/EIN Number 200294989
Address: 7161 SW 60th Ln, OCALA, FL, 34474, US
Mail Address: 7161 SW 60th Ln, OCALA, FL, 34474, US
ZIP code: 34474
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
COOK JESSICA Director 7161 SW 60TH LN, OCALA, FL, 34474
COOK JESSICA President 7161 SW 60TH LN, OCALA, FL, 34474
COOK JESSICA Vice President 7161 SW 60TH LN, OCALA, FL, 34474
COOK STACEY Secretary 7161 SW 60TH LN, OCALA, FL, 34474
COOK STACEY Treasurer 7161 SW 60TH LN, OCALA, FL, 34474

Unique Entity ID

CAGE Code:
6MQ05
UEI Expiration Date:
2020-07-13

Business Information

Division Name:
ACTION APPRAISAL OF CHARLOTTE CO
Activation Date:
2019-05-15
Initial Registration Date:
2012-01-13

Commercial and government entity program

CAGE number:
6MQ05
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-16
CAGE Expiration:
2024-05-15

Contact Information

POC:
CHARLES P. HAMILTON

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000101387 ACTION APPRAISAL OF FLORIDA ACTIVE 2021-08-04 2026-12-31 - PO BOX 600852, ST. JOHNS, FL, 32260

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 7161 SW 60th Ln, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2024-02-19 7161 SW 60th Ln, OCALA, FL 34474 -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-05 2740 US HWY 1 S, ST. AUGUSTINE, FL 32086 -
AMENDMENT 2022-07-05 - -
REGISTERED AGENT NAME CHANGED 2022-07-05 ST. AUGUSTINE LAW GROUP, P.A. -
AMENDMENT 2021-05-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-10-05
Amendment 2022-07-05
Amendment 2021-05-13
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
12RADZ19P0957
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
425.00
Base And Exercised Options Value:
425.00
Base And All Options Value:
425.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2019-09-26
Description:
APPRAISAL SERVICES
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
12RADZ19P0953
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1275.00
Base And Exercised Options Value:
1275.00
Base And All Options Value:
1275.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2019-09-26
Description:
APPRAISAL SERVICES
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
12RADZ19P0899
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1275.00
Base And Exercised Options Value:
1275.00
Base And All Options Value:
1275.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2019-09-20
Description:
APPRAISAL SERVICES
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State