Search icon

PREFERRED APPRAISERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PREFERRED APPRAISERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREFERRED APPRAISERS OF FLORIDA, 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: 12 Dec 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: P14000099682
FEI/EIN Number 47-2906782

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

Address: 5823 Cockatiel Ct, Lakeland, FL, 33809-7646, US
Mail Address: 5823 Cockatiel Ct, Lakeland, FL, 33809-7646, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woods Tony L President 5823 Cockatiel Ct, Lakeland, FL, 338097646
ELFORD DEBRA K Treasurer 5092 SE LISBON CIRCLE, STUART, FL, 34997
Woods Tony L Agent 5823 Cockatiel Ct, Lakeland, FL, 338097646
Amy Susan Robinson Vice President 5823 Cockatiel Ct, Lakeland, FL, 338097646

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 5823 Cockatiel Ct, Lakeland, FL 33809-7646 -
CHANGE OF MAILING ADDRESS 2023-03-05 5823 Cockatiel Ct, Lakeland, FL 33809-7646 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 5823 Cockatiel Ct, Lakeland, FL 33809-7646 -
AMENDMENT 2022-07-07 - -
AMENDMENT 2020-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-23 Woods, Tony L -

Documents

Name Date
Amendment 2024-12-30
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-05
Amendment 2022-07-07
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-08
Amendment 2020-04-30
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State