Entity Name: | INTEXT APPRAISAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTEXT APPRAISAL 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: | 18 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2010 (15 years ago) |
Document Number: | P06000154651 |
FEI/EIN Number |
020793812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 185 SE 28th Ct, Boynton Beach, FL, 33435, US |
Mail Address: | 185 SE 28th Ct, Boynton Beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEISEIGEL MATTHEW J | President | 185 SE 28th Ct, Boynton Beach, FL, 33435 |
BEISEIGEL MATTHEW J | Agent | 185 SE 28th Ct, Boynton Beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | 185 SE 28th Ct, Boynton Beach, FL 33435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-22 | 185 SE 28th Ct, Boynton Beach, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2022-03-22 | 185 SE 28th Ct, Boynton Beach, FL 33435 | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State