Search icon

COLLATERAL APPRAISERS, INC. - Florida Company Profile

Company Details

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

COLLATERAL 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: 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: 17 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2022 (2 years ago)
Document Number: P15000069631
FEI/EIN Number 47-4883561

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

Address: 5080 NW 8th Ave, GAINESVILLE, FL, 32605, US
Mail Address: 5080 NW 8th Ave, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN BRADLEY M President 5080 NW 8th Ave, GAINESVILLE, FL, 32605
CHAPMAN BRADLEY M Secretary 5080 NW 8th Ave, GAINESVILLE, FL, 32605
CHAPMAN BRADLEY M Agent 5080 NW 8th Ave, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-02 5080 NW 8th Ave, GAINESVILLE, FL 32605 -
REINSTATEMENT 2022-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-02 5080 NW 8th Ave, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2022-11-02 5080 NW 8th Ave, GAINESVILLE, FL 32605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 CHAPMAN, BRADLEY M -
REINSTATEMENT 2016-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000386433 TERMINATED 1000000961527 ALACHUA 2023-08-11 2033-08-16 $ 1,061.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000386458 TERMINATED 1000000961530 ALACHUA 2023-08-11 2033-08-16 $ 919.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J20000354254 TERMINATED 1000000866538 ALACHUA 2020-10-28 2030-11-04 $ 1,236.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J20000121356 TERMINATED 1000000859952 ALACHUA 2020-02-13 2040-02-26 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-07-19
REINSTATEMENT 2022-11-02
ANNUAL REPORT 2021-05-11
REINSTATEMENT 2020-11-02
ANNUAL REPORT 2019-08-11
ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2017-06-19
REINSTATEMENT 2016-10-28
Domestic Profit 2015-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State