Search icon

NORTHWEST FLORIDA APPRAISALS, INC. - Florida Company Profile

Company Details

Entity Name: NORTHWEST FLORIDA APPRAISALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHWEST FLORIDA APPRAISALS, 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: 27 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2016 (9 years ago)
Document Number: P10000061620
FEI/EIN Number 27-3148414

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

Address: 123 Chapman St, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 123 Chapman St, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSTON III SAMUEL P President 123 Chapman St, SANTA ROSA BEACH, FL, 32459
GARNER-HOUSTON CAROL E Vice President 123 Chapman St, SANTA ROSA BEACH, FL, 32459
Shultz Chad Agent 1450 Flagler Ave., Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1450 Flagler Ave., 7, Jacksonville, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 123 Chapman St, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2019-02-07 123 Chapman St, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2018-03-07 Shultz, Chad -
REINSTATEMENT 2016-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-08-16
Domestic Profit 2010-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State