Search icon

ATLANTIC CERTIFIED APPRAISAL SERVICES, INC.

Company Details

Entity Name: ATLANTIC CERTIFIED APPRAISAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Sep 2005 (19 years ago)
Date of dissolution: 27 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: P05000122807
FEI/EIN Number 203437379
Address: 230 Roger Mountain Road Extension, Greenville, SC, 29615, US
Mail Address: 230 Roger Mountain Road Extension, Greenville, SC, 29615, US
Place of Formation: FLORIDA

Agent

Name Role Address
Herschbein Ira Agent 7777 Glades Rd, Boca Raton, FL, 33434

President

Name Role Address
MOORE PAM President 230 Roger Mountain Road Extension, Greenville, SC, 29615

Secretary

Name Role Address
MOORE PAM Secretary 230 Roger Mountain Road Extension, Greenville, SC, 29615

Director

Name Role Address
MOORE PAM Director 230 Roger Mountain Road Extension, Greenville, SC, 29615
MOORE DAVID Director 230 Roger Mountain Road Extension, Greenville, SC, 29615

Vice President

Name Role Address
MOORE DAVID Vice President 230 Roger Mountain Road Extension, Greenville, SC, 29615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034497 WAYPOINT VALUATION SERVICES EXPIRED 2011-04-07 2016-12-31 No data 9357 SW 130 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 230 Roger Mountain Road Extension, 1123-L, Greenville, SC 29615 No data
CHANGE OF MAILING ADDRESS 2015-04-28 230 Roger Mountain Road Extension, 1123-L, Greenville, SC 29615 No data
REGISTERED AGENT NAME CHANGED 2015-04-28 Herschbein, Ira No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 7777 Glades Rd, 209, Boca Raton, FL 33434 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State