Search icon

RESIDENTIAL APPRAISAL PARTNERS, INC.

Company Details

Entity Name: RESIDENTIAL APPRAISAL PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000107046
FEI/EIN Number 593615912
Address: 4469 DRAYTON LN., OVIEDO, FL, 32765
Mail Address: 4469 DRAYTON LN., OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LAFLAMME GLEN Agent 14057 DEEP LAKE DRIVE, ORLANDO, FL, 32826

President

Name Role Address
LAFLAMME GLEN President 4469 DRAYTON LN., OVIEDO, FL, 32765

Director

Name Role Address
LAFLAMME GLEN Director 4469 DRAYTON LN., OVIEDO, FL, 32765

Vice President

Name Role Address
LAFLAMME STACEY Vice President 4469 DRAYTON LN., OVIEDO, FL, 32765

Manager

Name Role Address
LAFLAMME STACEY Manager 4469 DRAYTON LN., OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-06-15 4469 DRAYTON LN., OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2010-06-15 4469 DRAYTON LN., OVIEDO, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2008-04-05 LAFLAMME, GLEN No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-05 14057 DEEP LAKE DRIVE, ORLANDO, FL 32826 No data

Documents

Name Date
ADDRESS CHANGE 2010-06-15
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State