Entity Name: | ROARK APPRAISAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROARK APPRAISAL SERVICES, 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: | 29 Dec 1992 (32 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P93000001195 |
FEI/EIN Number |
593155860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4669 Gopher St, Middleburg, FL, 32068, US |
Mail Address: | 4669 Gopher St, Middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROARK CHERYL A | President | 4669 Gopher St, Middleburg, FL, 32068 |
ROARK SIDNEY J. | Secretary | 4669 Gopher St, Middleburg, FL, 32068 |
ROARK SIDNEY J. | Treasurer | 4669 Gopher St, Middleburg, FL, 32068 |
ROARK SIDNEY J | Agent | 4669 Gopher St, Middleburg, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-10 | 4669 Gopher St, Middleburg, FL 32068 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 4669 Gopher St, Middleburg, FL 32068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 4669 Gopher St, Middleburg, FL 32068 | - |
REINSTATEMENT | 2003-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4748027303 | 2020-04-30 | 0491 | PPP | 3009 Eagle Bluff Way, Green Cove Springs, FL, 32043-8709 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State