Search icon

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

Company Details

Entity Name: ACTION APPRAISAL OF CHARLOTTE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION APPRAISAL OF CHARLOTTE COUNTY, 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: 16 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: P03000117273
FEI/EIN Number 200294989

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

Address: 7161 SW 60th Ln, OCALA, FL, 34474, US
Mail Address: 7161 SW 60th Ln, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. AUGUSTINE LAW GROUP, P.A. 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

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

Date of last update: 01 Mar 2025

Sources: Florida Department of State