Entity Name: | FLORIDA CENTRAL APPRAISAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Mar 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P06000035318 |
FEI/EIN Number | 20-4463558 |
Address: | 4651 CRAYTON RD, NAPLES, FL 34103 |
Mail Address: | 4651 CRAYTON RD, NAPLES, FL 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HYRE, GARY | Agent | 4651 CRAYTON RD, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
HYRE, GARY | President | 4651 CRAYTON RD, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
HYRE, GARY | Vice President | 4651 CRAYTON RD, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
HYRE, GARY | Secretary | 4651 CRAYTON RD, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
HYRE, GARY | Treasurer | 4651 CRAYTON RD, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
HYRE, GARY | Director | 4651 CRAYTON RD, NAPLES, FL 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-16 | 4651 CRAYTON RD, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-16 | 4651 CRAYTON RD, NAPLES, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-16 | 4651 CRAYTON RD, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-03-14 |
ANNUAL REPORT | 2008-07-07 |
ANNUAL REPORT | 2007-07-04 |
Domestic Profit | 2006-03-10 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State