Entity Name: | EUSTER APPRAISAL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EUSTER APPRAISAL SERVICE, 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: | 29 Jul 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P98000067253 |
FEI/EIN Number |
650858949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 NE 34th Street, Suite 1802, MIAMI, FL, 33137, US |
Mail Address: | 555 NE 34th Street, Suite 1802, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EUSTER JAY T | Director | 555 NE 34th Street, MIAMI, FL, 33137 |
EUSTER ELAINE | Director | 555 NE 34th Street, MIAMI, FL, 33137 |
JACOBOWITZ MELVIN J | Agent | 11900 BISCAYNE BOULEVARD, SUITE 720, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 555 NE 34th Street, Suite 1802, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 555 NE 34th Street, Suite 1802, MIAMI, FL 33137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-04-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State