Entity Name: | APPRAISALS, INC. RESIDENTIAL COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APPRAISALS, INC. RESIDENTIAL COMPANY 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: | 22 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2013 (12 years ago) |
Document Number: | P08000007443 |
FEI/EIN Number |
261812484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 721 West Ave, Clermont, FL, 34711, US |
Mail Address: | P. O.BOX 121711, CLERMONT, FL, 34712, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'NEILL KELLY F | President | 608 S. Main Ave., MINNEOLA, FL, 34715 |
O'NEILL KELLY F | Agent | 721 West Ave, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-22 | 721 West Ave, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 721 West Ave, Clermont, FL 34711 | - |
REINSTATEMENT | 2013-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000397800 | TERMINATED | 1000000828360 | LAKE | 2019-05-28 | 2029-06-05 | $ 357.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J18000558940 | TERMINATED | 1000000792235 | LAKE | 2018-08-01 | 2028-08-08 | $ 929.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J17000085078 | TERMINATED | 1000000734509 | LAKE | 2017-02-06 | 2027-02-10 | $ 845.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J16000222004 | TERMINATED | 1000000708774 | LAKE | 2016-03-24 | 2026-03-30 | $ 527.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J13000164120 | TERMINATED | 1000000454369 | LAKE | 2013-01-02 | 2023-01-16 | $ 471.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J12000210289 | TERMINATED | 1000000258233 | LAKE | 2012-03-14 | 2022-03-21 | $ 394.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State