Search icon

INTERCITY APPRAISAL SERVICE INC. - Florida Company Profile

Company Details

Entity Name: INTERCITY APPRAISAL SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

INTERCITY APPRAISAL SERVICE INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000010010
FEI/EIN Number 27-1825544

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

Address: 13334 St TROPEZ CIRCLE, Palm Beach Garden, FL 33410
Mail Address: 13334 St TROPEZ Circle, Palm Beach Garden, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stancil, Robert E Agent 13334 St TROPEZ Circle, Palm Beach Garden, FL 33410
Stancil, Robert E President 13334 St TROPEZ Circle, Palm Beach Garden, FL 33410
Rees, Deborah A Vice President 13334 St. Tropez Circle, Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 13334 St TROPEZ CIRCLE, Palm Beach Garden, FL 33410 -
CHANGE OF MAILING ADDRESS 2015-02-21 13334 St TROPEZ CIRCLE, Palm Beach Garden, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 13334 St TROPEZ Circle, Palm Beach Garden, FL 33410 -
REGISTERED AGENT NAME CHANGED 2014-02-03 Stancil, Robert E -
REINSTATEMENT 2012-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-11
REINSTATEMENT 2012-03-15
Domestic Profit 2010-02-02

Date of last update: 24 Feb 2025

Sources: Florida Department of State