Search icon

APPRAISAL 1 INC.

Company Details

Entity Name: APPRAISAL 1 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2007 (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: P07000021870
FEI/EIN Number 260150166
Address: 8233 NW 200 Terr, Hialeah, FL, 33015, US
Mail Address: 8233 NW 200 TERRACE, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
APPRAISAL 1 INC. Agent

Director

Name Role Address
Abraha Negasi S Director 8233 NW 200 Terr, Hialeah, FL, 33015

Officer

Name Role Address
Abraha Negasi S Officer 8233 NW 200 Terr, Hialeah, FL, 33015

Vice President

Name Role Address
Abraha Negasi S Vice President 8233 NW 200 Terr, Hialeah, FL, 33015

Secretary

Name Role Address
ABRAHA MUNA Secretary 8233 NW 200 Terr, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-04-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-25 Appraisal 1 inc No data
REINSTATEMENT 2018-10-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-25 8233 NW 200 Terr, Hialeah, FL 33015 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-04-10 8233 NW 200 Terr, Hialeah, FL 33015 No data
CANCEL ADM DISS/REV 2009-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-07-28
REINSTATEMENT 2020-04-15
REINSTATEMENT 2018-10-25
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-30
REINSTATEMENT 2009-10-29
ANNUAL REPORT 2008-02-14
Domestic Profit 2007-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State