Search icon

PRIORITY REAL ESTATE APPRAISERS, INC. - Florida Company Profile

Company Details

Entity Name: PRIORITY REAL ESTATE APPRAISERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIORITY REAL ESTATE APPRAISERS, 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: 30 Aug 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000073422
FEI/EIN Number 593398187

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

Address: 4475 US 1 SOUTH, SUITE 100, ST. AUGUSTINE, FL, 32086
Mail Address: 4475 US 1 SOUTH, SUITE 100, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEFKER DAVID W President 704 ALDEN WAY, ST. AUGUSTINE, FL, 32086
OLIVEIRA KEN Vice President 123 MOHEGAN ROAD, ST. AUGUSTINE, FL, 32086
SIEFKER DAVID Agent 704 ALDEN WAY, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-12 4475 US 1 SOUTH, SUITE 100, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 1997-05-12 4475 US 1 SOUTH, SUITE 100, ST. AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State