Search icon

RESIDENTIAL REAL ESTATE APPRAISERS INC - Florida Company Profile

Company Details

Entity Name: RESIDENTIAL REAL ESTATE APPRAISERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESIDENTIAL REAL ESTATE APPRAISERS 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: 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: 05 Mar 2010 (15 years ago)
Date of dissolution: 22 Mar 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: P10000019808
FEI/EIN Number 272001238

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

Address: 2099 Heritage Oaks Ct, Orange Park, FL, 32003, US
Mail Address: 2099 Heritage Oaks Ct, Orange Park, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER MICHAEL J President 2099 Heritage Oaks Ct, Orange Park, FL, 32003
COOPER MICHAEL J Agent 2099 Heritage Oaks Ct, Orange Park, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-07 2099 Heritage Oaks Ct, Orange Park, FL 32003 -
CHANGE OF MAILING ADDRESS 2017-12-07 2099 Heritage Oaks Ct, Orange Park, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-07 2099 Heritage Oaks Ct, Orange Park, FL 32003 -
REGISTERED AGENT NAME CHANGED 2015-03-15 COOPER, MICHAEL J -
REINSTATEMENT 2015-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-09-05
AMENDED ANNUAL REPORT 2017-12-07
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-31
REINSTATEMENT 2015-03-15
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-10-29
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-19
ADDRESS CHANGE 2010-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State