Search icon

SERVICE APPRAISALS, INC. - Florida Company Profile

Company Details

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

SERVICE APPRAISALS, 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: 09 Mar 1998 (27 years ago)
Date of dissolution: 08 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2009 (16 years ago)
Document Number: P98000022816
FEI/EIN Number 650835434

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

Address: 4781 N. CONGRESS AVE., #217, BOYNTON BEACH, FL, 33426, US
Mail Address: 4781 N. CONGRESS AVE., #217, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWLEY GERALD Director 4781 N. CONGRESS AVE., #217, BOYNTON BEACH, FL, 33426
GONZALEZ GENOVEVA Chief Executive Officer 4781 N. CONGRESS AVE., #217, BOYNTON BEACH, FL, 33426
ROWLEY GERALD Agent 4781 N. CONGRESS AVE., BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 4781 N. CONGRESS AVE., #217, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2008-04-30 4781 N. CONGRESS AVE., #217, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 4781 N. CONGRESS AVE., #217, BOYNTON BEACH, FL 33426 -

Court Cases

Title Case Number Docket Date Status
ORIEL TSVI VS GERALD ROWLEY and SERVICE APPRAISALS, INC. 4D2011-1046 2011-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA016694XXXXMB

Parties

Name ORIEL TSVI
Role Appellant
Status Active
Representations JOHN D. MOONEY, I I I
Name GERALD ROWLEY
Role Appellee
Status Active
Representations Robert C. Stone, MICHAEL J. KENNEDY, CARA C. MORRIS
Name SERVICE APPRAISALS, INC.
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-10-15
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-09-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2011-09-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ORIEL TSVI
Docket Date 2011-08-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 8/31/11
Docket Date 2011-05-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 45 DAYS
Docket Date 2011-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GERALD ROWLEY
Docket Date 2011-05-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ T -
On Behalf Of ORIEL TSVI
Docket Date 2011-03-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2011-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ORIEL TSVI
Docket Date 2011-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2009-05-08
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State