Search icon

EXPEDIENT APPRAISAL, INC. - Florida Company Profile

Company Details

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

EXPEDIENT APPRAISAL, 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: 10 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2010 (15 years ago)
Document Number: P05000068160
FEI/EIN Number 203032038

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

Address: 1806 N FLAMINGO ROAD, PEMBROKE PINES, FL, 33028, US
Mail Address: 1806 N FLAMINGO ROAD, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO HUGO President 1806 N FLAMINGO RD, PEMBROKE PINES, FL, 33028
ZAMBRANO HUGO Agent 2022 NW 145TH AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-10-16 1806 N FLAMINGO ROAD, SUITE 351, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 2022 NW 145TH AVE, PEMBROKE PINES, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 1806 N FLAMINGO ROAD, SUITE 351, PEMBROKE PINES, FL 33028 -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State