Search icon

APPRAISAL PROS, INC. - Florida Company Profile

Company Details

Entity Name: APPRAISAL PROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPRAISAL PROS, 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: 27 Apr 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000039497
FEI/EIN Number 650835270

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

Address: 2257 SW 132ND AVE., MIRAMAR, FL, 33027
Mail Address: 2257 SW 132ND AVE., MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CASSANDRA President 2267 SW 132 AVE., MIRAMAR, FL, 33027
LOPEZ CASSANDRA Agent 2257 SW 132 AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2002-10-11 2257 SW 132 AVENUE, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2002-09-13 2257 SW 132ND AVE., MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2002-09-13 2257 SW 132ND AVE., MIRAMAR, FL 33027 -
AMENDMENT AND NAME CHANGE 1998-12-14 APPRAISAL PROS, INC. -
REGISTERED AGENT NAME CHANGED 1998-12-14 LOPEZ, CASSANDRA -

Documents

Name Date
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-02-06
Reg. Agent Change 2002-10-11
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-04-07
ANNUAL REPORT 2000-05-12
Off/Dir Resignation 1999-06-03
Amendment and Name Change 1998-12-14
Domestic Profit 1998-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State