Search icon

B&Z APPRAISALS, INC.

Company Details

Entity Name: B&Z APPRAISALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000129109
FEI/EIN Number 200387718
Address: 5260 NW 55 BLVD #106, COCONUT CREEK, FL, 33073
Mail Address: 93 GAVIN TRAIL, DALLAS, GA, 30132
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PICKARD ZARADA R Agent 5671 NW 165 STREET, TRENTON, FL, 32693

President

Name Role Address
PICKARD BARRY W President 5260 NW 55 BLVD #106, COCONUT CREEK, FL, 33073

Director

Name Role Address
PICKARD BARRY W Director 5260 NW 55 BLVD #106, COCONUT CREEK, FL, 33073
PICKARD ZARADA R Director 93 GAVIN TRAIL, DALLAS, GA, 30132

Vice President

Name Role Address
PICKARD ZARADA R Vice President 93 GAVIN TRAIL, DALLAS, GA, 30132

Secretary

Name Role Address
PICKARD ZARADA R Secretary 93 GAVIN TRAIL, DALLAS, GA, 30132

Treasurer

Name Role Address
PICKARD ZARADA R Treasurer 93 GAVIN TRAIL, DALLAS, GA, 30132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 5260 NW 55 BLVD #106, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2007-03-09 5260 NW 55 BLVD #106, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-09 5671 NW 165 STREET, TRENTON, FL 32693 No data
REGISTERED AGENT NAME CHANGED 2004-04-14 PICKARD, ZARADA RMRS No data

Documents

Name Date
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-14
Domestic Profit 2003-11-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State