Search icon

PRIMEONE APPRAISAL GROUP, INC. - Florida Company Profile

Company Details

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

PRIMEONE APPRAISAL GROUP, 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: 24 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2014 (10 years ago)
Document Number: P06000110592
FEI/EIN Number 412212841

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

Address: 4911 W SAMPLE RD APT 308, Coconut Creek, FL, 33073, US
Mail Address: 4911 W SAMPLE RD APT 308, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOARES PATRICK O President 4911 W SAMPLE RD APT 308, Coconut Creek, FL, 33073
SOARES PATRICK O Agent 4911 W SAMPLE RD APT 308, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 4911 W SAMPLE RD APT 308, 308, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2022-04-08 4911 W SAMPLE RD APT 308, 308, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 4911 W SAMPLE RD APT 308, 308, Coconut Creek, FL 33073 -
REINSTATEMENT 2014-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001024257 TERMINATED 1000000503851 BROWARD 2013-05-20 2033-05-29 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001085649 TERMINATED 1000000350316 BROWARD 2012-12-19 2032-12-28 $ 610.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000351737 TERMINATED 1000000269611 BROWARD 2012-04-18 2032-05-02 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State