Search icon

ATLANTIC-PACIFIC APPRAISAL, INC.

Company Details

Entity Name: ATLANTIC-PACIFIC APPRAISAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000096220
FEI/EIN Number 47-2434623
Address: 1108 NE 16TH AVENUE, FORT LAUDERDALE, FL, 33304, US
Mail Address: 14 S Prospect, Roselle, IL, 60172, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS JILL Agent 6731 NW 23RD TERRACE, FORT LAUDERDALE, FL, 33309

President

Name Role Address
ABRAHAM SCOTT President 14 S Prospect, Roselle, IL, 60172

Secretary

Name Role Address
ABRAHAM SCOTT Secretary 14 S Prospect, Roselle, IL, 60172

Treasurer

Name Role Address
ABRAHAM SCOTT Treasurer 14 S Prospect, Roselle, IL, 60172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000001634 APA EXPIRED 2015-01-06 2020-12-31 No data 1108 NE 16TH AVENUE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-01-05 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-05 THOMAS, JILL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-05-23 1108 NE 16TH AVENUE, FORT LAUDERDALE, FL 33304 No data
AMENDMENT 2015-07-21 No data No data

Documents

Name Date
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-01-05
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
Amendment 2015-07-21
Domestic Profit 2014-12-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State