Search icon

APPRAISAL ZONE CORP. - Florida Company Profile

Company Details

Entity Name: APPRAISAL ZONE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPRAISAL ZONE CORP. 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: 21 Apr 2005 (20 years ago)
Document Number: P05000059363
FEI/EIN Number 562510437

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

Address: 18062 NW 87th Court, Miami, FL, 33018, US
Mail Address: 18062 NW 87TH COURT, MIAMI, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANELLAS JORGE L Director 18062 NW 87TH COURT, MIAMI, FL, 33018
CANELLAS JORGE L President 18062 NW 87TH COURT, MIAMI, FL, 33018
CANELLAS YOHANI Director 18062 NW 87TH COURT, MIAMI, FL, 33018
CANELLAS YOHANI Vice President 18062 NW 87TH COURT, MIAMI, FL, 33018
CANELLAS JORGE L Agent 18062 NW 87TH COURT, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-16 18062 NW 87th Court, Miami, FL 33018 -
CHANGE OF MAILING ADDRESS 2008-08-31 18062 NW 87th Court, Miami, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-31 18062 NW 87TH COURT, MIAMI, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State