Search icon

APPRAISALS, INC.

Company Details

Entity Name: APPRAISALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Aug 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: P95000064147
FEI/EIN Number 593334278
Address: 1262 DR. MARTIN LUTHER KING, JR. ST. NORTH, ST PETERSBURG, FL, 33705, US
Mail Address: 1262 DR. MARTIN LUTHER KING, JR. ST. NORTH, ST PETERSBURG, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SEAMAN SCOTT W Agent 1262 DR. MARTIN LUTHER KING, JR. ST. NORTH, ST PETERSBURG, FL, 33705

Director

Name Role Address
SEAMAN SCOTT W Director 1262 DR. MARTIN LUTHER KING, JR. ST. NORTH, ST PETERSBURG, FL, 33705
TERRANA DONALD J Director 1262 DR. MARTIN LUTHER KING, JR. ST. NORTH, ST PETERSBURG, FL, 33705

President

Name Role Address
SEAMAN SCOTT W President 1262 DR. MARTIN LUTHER KING, JR. ST. NORTH, ST PETERSBURG, FL, 33705

Vice President

Name Role Address
TERRANA DONALD J Vice President 1262 DR. MARTIN LUTHER KING, JR. ST. NORTH, ST PETERSBURG, FL, 33705

Treasurer

Name Role Address
TERRANA DONALD J Treasurer 1262 DR. MARTIN LUTHER KING, JR. ST. NORTH, ST PETERSBURG, FL, 33705

Secretary

Name Role Address
TERRANA DONALD J Secretary 1262 DR. MARTIN LUTHER KING, JR. ST. NORTH, ST PETERSBURG, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000111131 MCCORMICK, SEAMAN & TERRANA ACTIVE 2016-10-12 2026-12-31 No data 1262 DR. MLK JR. ST. N., ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 1262 DR. MARTIN LUTHER KING, JR. ST. NORTH, ST PETERSBURG, FL 33705 No data
CHANGE OF MAILING ADDRESS 2022-01-05 1262 DR. MARTIN LUTHER KING, JR. ST. NORTH, ST PETERSBURG, FL 33705 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 1262 DR. MARTIN LUTHER KING, JR. ST. NORTH, ST PETERSBURG, FL 33705 No data
AMENDMENT 2016-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-14 SEAMAN, SCOTT W No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-10
Amendment 2016-12-19
Reg. Agent Change 2016-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State