Search icon

INTEGRITY APPRAISALS OF NORTHEAST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY APPRAISALS OF NORTHEAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY APPRAISALS OF NORTHEAST FLORIDA, 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: 25 Jul 2008 (17 years ago)
Document Number: P08000070181
FEI/EIN Number 263045368

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

Address: 209 PUTNAM AVENUE, EAST, PALATKA, FL, 32131
Mail Address: 209 PUTNAM AVENUE, EAST, PALATKA, FL, 32131
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENTS BRUCE R President 209 PUTNAM AVENUE, EAST, PALATKA, FL, 32131
CLEMENTS BRUCE R Agent 209 PUTNAM AVENUE, EAST, PALATKA, FL, 32131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 209 PUTNAM AVENUE, EAST, PALATKA, FL 32131 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-06 209 PUTNAM AVENUE, EAST, PALATKA, FL 32131 -
CHANGE OF MAILING ADDRESS 2012-11-06 209 PUTNAM AVENUE, EAST, PALATKA, FL 32131 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-08-19
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State