Entity Name: | JDH APPRAISALS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JDH APPRAISALS, 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 Jun 2004 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Jun 2016 (9 years ago) |
Document Number: | P04000088845 |
FEI/EIN Number |
201277448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7010 fillmore street, HOLLYWOOD, FL, 33024, US |
Mail Address: | 7010 fillmore street, HOLLYWOOD, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAZZARD JOESPH D | President | 5736 greene street, Hollywood, FL, 33024 |
HAZZARD JOESPH D | Agent | 7010 fillmore street, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 7010 fillmore street, HOLLYWOOD, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 7010 fillmore street, HOLLYWOOD, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 7010 fillmore street, HOLLYWOOD, FL 33024 | - |
AMENDMENT AND NAME CHANGE | 2016-06-06 | JDH APPRAISALS, INC | - |
CANCEL ADM DISS/REV | 2007-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-11-17 | HAZZARD, JOESPH D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-05-04 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-22 |
Reg. Agent Change | 2016-08-15 |
Amendment and Name Change | 2016-06-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State