Search icon

A & J APPRAISAL, INC. - Florida Company Profile

Company Details

Entity Name: A & J APPRAISAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & J APPRAISAL, 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: 15 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: P92000011944
FEI/EIN Number 650411762

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

Address: 7027 W. Broward Blvd, #161, Plantation, FL, 33317, US
Mail Address: 7027 W. Broward Blvd, SUITE 161, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
sullivan patrick a Patr 7027 West Broward Boulevard, Plantation, FL, 33317
SULLIVAN JANET M Secretary 7027 W. Broward Blvd, Plantation, FL, 33317
SULLIVAN PATRICK A Agent 7027 W. Broward Blvd, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 7027 W. Broward Blvd, #161, Plantation, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 7027 W. Broward Blvd, SUITE 161, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2020-01-07 7027 W. Broward Blvd, #161, Plantation, FL 33317 -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 SULLIVAN, PATRICK A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-09
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State