Search icon

APPRAISALS ON DEMAND, INC. - Florida Company Profile

Company Details

Entity Name: APPRAISALS ON DEMAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPRAISALS ON DEMAND, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Oct 2004 (21 years ago)
Date of dissolution: 25 Jun 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2008 (17 years ago)
Document Number: P04000140804
FEI/EIN Number 201743672

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

Address: 4702 POND RIDGE DRIVE, RIVERVIEW, FL, 33569
Mail Address: 4702 POND RIDGE DRIVE, RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUCK SHERYL L President 4702 POND RIDGE DR., RIVERVIEW, FL, 33569
HOUCK SHERYL L Agent 4702 POND RIDGE DRIVE, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-06-25 - -
CANCEL ADM DISS/REV 2007-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-19 4702 POND RIDGE DRIVE, RIVERVIEW, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 2007-11-19 4702 POND RIDGE DRIVE, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2007-11-19 4702 POND RIDGE DRIVE, RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 2007-11-19 HOUCK, SHERYL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Voluntary Dissolution 2008-06-25
REINSTATEMENT 2007-11-19
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-07-26
Domestic Profit 2004-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State