Search icon

PRINCIPAL APPRAISAL SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35401.57
Loan Approval Amount (current) 35401.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-9545
Project Congressional District FL-04
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35772.07
Forgiveness Paid Date 2021-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State