Search icon

EXPRESS APPRAISAL GROUP, INC

Company Details

Entity Name: EXPRESS APPRAISAL GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000149153
FEI/EIN Number 205976865
Address: 1682 SW 80th St, Ocala, FL, 34476, US
Mail Address: 1682 SW 80th St, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXPRESS APPRAISAL GROUP 401K PLAN 2014 205976865 2015-05-23 EXPRESS APPRAISAL GROUP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Sponsor’s telephone number 3528579294
Plan sponsor’s address 4232 SW 53RD TERRACE, OCALA, FL, 34474

Signature of

Role Plan administrator
Date 2015-05-23
Name of individual signing BRIAN SMALLWOOD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-23
Name of individual signing BRIAN SMALLWOOD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SMALLWOOD BRIAN Agent 1682 SW 80th St, Ocala, FL, 34476

President

Name Role Address
Smallwood Brian President 1682 SW 80th St, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 1682 SW 80th St, Ocala, FL 34476 No data
CHANGE OF MAILING ADDRESS 2022-04-26 1682 SW 80th St, Ocala, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1682 SW 80th St, Ocala, FL 34476 No data
AMENDMENT 2018-08-15 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-21 SMALLWOOD, BRIAN No data
AMENDMENT 2008-01-16 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-26
Amendment 2018-08-15
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State