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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ORIEL TSVI VS GERALD ROWLEY and SERVICE APPRAISALS, INC. | 4D2011-1046 | 2011-03-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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