Search icon

VERITAS APPRAISAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: VERITAS APPRAISAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERITAS APPRAISAL SERVICES, 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: 02 Jul 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Oct 2008 (17 years ago)
Document Number: P08000063773
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4050 Kats Ct., DESTIN, FL, 32541, US
Mail Address: 4050 Kats Ct., DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWE D. CAMERON Director 4050 Kats Ct., DESTIN, FL, 32541
ROWE STEPHANIE L Director 4050 Kats Ct., DESTIN, FL, 32541
Murphy Bobby I Agent 4014 Commons Dr,, Destin, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-18 Murphy, Bobby Ian -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 4014 Commons Dr,, #110, Destin, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 4050 Kats Ct., DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2016-04-14 4050 Kats Ct., DESTIN, FL 32541 -
NAME CHANGE AMENDMENT 2008-10-17 VERITAS APPRAISAL SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State