Search icon

RESIDENTIAL VALUATION SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: RESIDENTIAL VALUATION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESIDENTIAL VALUATION SERVICE, 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: 21 Mar 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Sep 2005 (20 years ago)
Document Number: P96000026624
FEI/EIN Number 593369554

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

Address: 802 S. WINTERPARK DRIVE, CASSELBERRY, FL, 32707, US
Mail Address: 802 S. WINTERPARK DRIVE, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILROY KENNETH R Director 802 S WINTERPARK DR., CASSELBERRY, FL, 32707
GILROY TERESA-ANNE K Director 802 S WINTERPARK DR., CASSELBERRY, FL, 32707
GILROY KENNETH R Agent 802 S WINTERPARK DR, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-02-25 802 S. WINTERPARK DRIVE, CASSELBERRY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 802 S. WINTERPARK DRIVE, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 802 S WINTERPARK DR, CASSELBERRY, FL 32707 -
CANCEL ADM DISS/REV 2005-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-08-16 GILROY, KENNETH R -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State