Search icon

APPRAISAL OFFICE OF ORLANDO, INC - Florida Company Profile

Company Details

Entity Name: APPRAISAL OFFICE OF ORLANDO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPRAISAL OFFICE OF ORLANDO, 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: 08 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000031485
FEI/EIN Number 46-2470412

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

Address: 409 W. ORANGE STREET, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 409 W. ORANGE STREET, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT ELBERT CIV President 409 W. ORANGE STREET, ALTAMONTE SPRINGS, FL, 32714
WRIGHT ELBERT CIV Agent 409 W. ORANGE STREET, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 WRIGHT, ELBERT C, IV -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000699882 ACTIVE 1000001016022 SEMINOLE 2024-10-18 2034-11-06 $ 540.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000130458 ACTIVE 1000000981612 SEMINOLE 2024-02-26 2034-03-06 $ 1,263.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000227175 ACTIVE 1000000921638 SEMINOLE 2022-05-04 2032-05-11 $ 6,053.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2022-11-07
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-10
Domestic Profit 2013-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State