Search icon

CERTUS APPRAISAL GROUP, INC.

Company Details

Entity Name: CERTUS APPRAISAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000092339
FEI/EIN Number 201283703
Address: 12276 SAN JOSE BLVD, 304, JACKSONVILLE, FL, 32223
Mail Address: 12276 SAN JOSE BLVD, 304, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MACLEAN MARK B Agent 2033 FLESHER AVENUE, JACKSONVILLE, FL, 32207

President

Name Role Address
NELSON BRAD A President 12276 SAN JOSE BLVD STE 304, JACKSONVILLE, FL, 32223

Director

Name Role Address
NELSON BRAD A Director 12276 SAN JOSE BLVD STE 304, JACKSONVILLE, FL, 32223

Secretary

Name Role Address
NELSON MELISSA C Secretary 12276 SAN JOSE BLVD STE 304, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 2033 FLESHER AVENUE, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 12276 SAN JOSE BLVD, 304, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2006-01-12 12276 SAN JOSE BLVD, 304, JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-05-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State