Search icon

THE APPRAISAL NETWORK, INC. - Florida Company Profile

Company Details

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

THE APPRAISAL NETWORK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Mar 1991 (34 years ago)
Document Number: S40625
FEI/EIN Number 593058094

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

Address: 1235 TALL PINE DR, APOPKA, FL, 32712, US
Mail Address: 1235 TALL PINE DR, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASUTI PAULA Vice President 1235 TALL PINE DRIVE, APOPKA, FL, 32712
NASUTI, MICHAEL J President 1235 TALL PINE DRIVE, APOPKA, FL, 32712
NASUTI, MICHAEL J Secretary 1235 TALL PINE DRIVE, APOPKA, FL, 32712
NASUTI, MICHAEL J Director 1235 TALL PINE DRIVE, APOPKA, FL, 32712
NASUTI, MICHAEL J. Agent 1235 TALL PINE DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2002-02-19 1235 TALL PINE DR, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-19 1235 TALL PINE DRIVE, APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-03 1235 TALL PINE DR, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 1991-05-14 NASUTI, MICHAEL J. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State