Search icon

LENDERS CHOICE APPRAISAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: LENDERS CHOICE APPRAISAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LENDERS CHOICE APPRAISAL SERVICE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 May 1998 (27 years ago)
Date of dissolution: 21 Jul 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2008 (17 years ago)
Document Number: P98000040970
FEI/EIN Number 59-3507529

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

Address: 1454 MAIN STREET, SUITE C, DUNEDIN, FL 34698
Mail Address: P.O. BOX 2215, DUNEDIN, FL 34697-2215
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CODERRE, STEVEN HPRES Agent 1454 MAIN STREET, SUITE C, DUNEDIN, FL 34698
CODERRE, STEVEN HPRES Director PO BOX 2215, DUNEDIN, FL 34697
CODERRE, STEVEN HPRES President PO BOX 2215, DUNEDIN, FL 34697

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-07-21 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-13 1454 MAIN STREET, SUITE C, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 1454 MAIN STREET, SUITE C, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2005-04-25 CODERRE, STEVEN HPRES -
REINSTATEMENT 2001-09-04 - -
CHANGE OF MAILING ADDRESS 2001-09-04 1454 MAIN STREET, SUITE C, DUNEDIN, FL 34698 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Voluntary Dissolution 2008-07-21
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-07-23
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-27
REINSTATEMENT 2001-09-04
REINSTATEMENT 1999-12-13
Domestic Profit 1998-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State