Search icon

THE APPRAISAL SHOPPE, INC. - Florida Company Profile

Company Details

Entity Name: THE APPRAISAL SHOPPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE APPRAISAL SHOPPE, 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: 13 Oct 1994 (30 years ago)
Document Number: P94000075809
FEI/EIN Number 650536064

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

Address: 2335 TAMIAMI TR N, #201, NAPLES, FL, 34103, US
Mail Address: 2 RIDGE DRIVE, NAPLES, FL, 34108
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACROIX LAWRENCE G Director 2 RIDGE DRIVE, NAPLES, FL
LACROIX LAWRENCE G President 2 RIDGE DRIVE, NAPLES, FL
LACROIX LAWRENCE G Secretary 2 RIDGE DRIVE, NAPLES, FL
LACROIX DEBRA L. Director 2 RIDGE DR, NAPLES, FL
LACROIX DEBRA L. Vice President 2 RIDGE DR, NAPLES, FL
LACROIX DEBRA L. Treasurer 2 RIDGE DR, NAPLES, FL
LACROIX LAWRENCE G Agent 2 RIDGE DRIVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 1999-04-20 2335 TAMIAMI TR N, #201, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 2 RIDGE DRIVE, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 2335 TAMIAMI TR N, #201, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State