Entity Name: | PRINCIPAL APPRAISAL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRINCIPAL APPRAISAL SOLUTIONS, 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: | 08 Nov 2007 (17 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 26 Dec 2024 (4 months ago) |
Document Number: | P07000122059 |
FEI/EIN Number |
223971807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5000 US Hwy 17 S, Fleming Island, FL, 32003, US |
Address: | 647 Creighton Rd, Fleming Island, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUFRESNE CHAD L | President | 647 CREIGHTON RD, FLEMING ISLAND, FL, 32003 |
DUFRESNE CHAD L | Secretary | 647 CREIGHTON RD, FLEMING ISLAND, FL, 32003 |
DUFRESNE CHAD L | Agent | 647 Creighton Rd, Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-12-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-03 | 647 Creighton Rd, Fleming Island, FL 32003 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-03 | 647 Creighton Rd, Fleming Island, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2022-02-07 | 647 Creighton Rd, Fleming Island, FL 32003 | - |
REINSTATEMENT | 2021-06-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-06-03 | DUFRESNE, CHAD L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2012-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
Amended and Restated Articles | 2024-12-26 |
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-07 |
REINSTATEMENT | 2021-06-03 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-06-06 |
ANNUAL REPORT | 2016-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9550297202 | 2020-04-28 | 0491 | PPP | 237 Jessie Lee Ct, GREEN COVE SPRINGS, FL, 32043-9545 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State