Entity Name: | TOWN SQUARE APPRAISALS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOWN SQUARE APPRAISALS, 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: | 08 Jun 2005 (20 years ago) |
Document Number: | P05000082616 |
FEI/EIN Number |
202962630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 449 S. 12TH STREET, UNIT 602, TAMPA, FL, 33602, US |
Mail Address: | P.O. BOX 3159, TAMPA, FL, 33601 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'NEILL KEIRAN | President | 449 S. 12TH STREET, TAMPA, FL, 33602 |
O'NEILL KEIRAN | Vice President | 449 S. 12TH STREET, TAMPA, FL, 33602 |
O'NEILL KEIRAN | Secretary | 449 S. 12TH STREET, TAMPA, FL, 33602 |
O'NEILL KEIRAN | Treasurer | 449 S. 12TH STREET, TAMPA, FL, 33602 |
O'NEILL KEIRAN | Agent | 449 S. 12TH STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-01 | 449 S. 12TH STREET, UNIT 602, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-01 | 449 S. 12TH STREET, UNIT 602, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2011-01-06 | 449 S. 12TH STREET, UNIT 602, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State