Search icon

REALTY APPRAISAL SERVICES OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: REALTY APPRAISAL SERVICES OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REALTY APPRAISAL SERVICES OF SOUTHWEST FLORIDA, 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: 12 Jun 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 May 2006 (19 years ago)
Document Number: S59785
FEI/EIN Number 650295722

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

Address: 4301 32ND STREET WEST, SUITE C14, BRADENTON, FL, 34205
Mail Address: 4301 32ND STREET WEST, SUITE C14, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL GERALD O President 4301 32ND STREET WEST STE. C14, BRADENTON, FL, 34205
RUSSELL GERALD O Agent 4301 32ND STREET WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 4301 32ND STREET WEST, SUITE C14, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-29 4301 32ND STREET WEST, SUITE C14, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2011-03-29 4301 32ND STREET WEST, SUITE C14, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2010-02-16 RUSSELL, GERALD O -
CANCEL ADM DISS/REV 2006-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1996-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State