Entity Name: | APPRAISAL FACTORY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jul 2004 (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: | P04000107432 |
FEI/EIN Number | 331102029 |
Address: | 4135 MLK BLVD.- GREEN 17, ., FT MYERS, FL, 33716, US |
Mail Address: | 1910 NW 1 AVE., CAPE CORAL, FL, 33993 |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRINBERG DEBBIE F | Agent | 634 WEST 37 STREET, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
TORRES MANUEL | President | 1910 NW 1 AVE., CAPE CORAL, FL, 33993 |
Name | Role | Address |
---|---|---|
GRINBERG DEBBIE F | Vice President | 1910 NW 1 AVE., CAPE CORAL, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-24 | 4135 MLK BLVD.- GREEN 17, ., FT MYERS, FL 33716 | No data |
CHANGE OF MAILING ADDRESS | 2007-09-24 | 4135 MLK BLVD.- GREEN 17, ., FT MYERS, FL 33716 | No data |
REGISTERED AGENT NAME CHANGED | 2006-05-03 | GRINBERG, DEBBIE F | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-03 | 634 WEST 37 STREET, HIALEAH, FL 33012 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000286568 | LAPSED | 08-CA-003869 | CIRCUIT COURT LEE CTY, FL | 2008-08-18 | 2013-08-28 | $30,870.68 | SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-03-24 |
ANNUAL REPORT | 2006-05-03 |
ANNUAL REPORT | 2005-05-16 |
Domestic Profit | 2004-07-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State