Search icon

OPTIMUM APPRAISAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: OPTIMUM APPRAISAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTIMUM APPRAISAL SERVICES, 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: 25 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2012 (12 years ago)
Document Number: P05000029701
FEI/EIN Number 841672104

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

Address: 1606 NW 2 STREET, CAPE CORAL, FL, 33993, US
Mail Address: P.O. BOX 150849, CAPE CORAL, FL, 33915
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA JUAN C President 1606 NW 2 STREET, CAPE CORAL, FL, 33993
MIRANDA JUAN C Director 1606 NW 2 STREET, CAPE CORAL, FL, 33993
CAMPA IVETTE M Vice President 1606 NW 2 STREET, CAPE CORAL, FL, 33993
MIRANDA JUAN C Agent 1606 NW 2 STREET, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 1606 NW 2 STREET, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 1606 NW 2 STREET, CAPE CORAL, FL 33993 -
PENDING REINSTATEMENT 2012-09-26 - -
REINSTATEMENT 2012-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-02-25 1606 NW 2 STREET, CAPE CORAL, FL 33993 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000034226 ACTIVE 1000000245627 LEE 2012-01-04 2032-01-18 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000034234 LAPSED 1000000245628 LEE 2012-01-04 2022-01-18 $ 2,443.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000496486 ACTIVE 1000000166617 LEE 2010-03-29 2030-04-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000519360 TERMINATED 1000000166623 DADE 2010-03-29 2030-04-21 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000256017 LAPSED 08-SC-004586 LEE COUNTY SMALL CLAIMS COURT 2008-08-09 2013-08-11 $1085.00 THE MONEY STOP CENTER, LLC, 4120 CLEVELAND AVE #B-2, FORT MYERS, FL 33901
J10000079126 ACTIVE 1000000084565 LEE 2008-07-03 2030-02-15 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State