Search icon

APPRAISAL RESEARCH COMPANY - Florida Company Profile

Company Details

Entity Name: APPRAISAL RESEARCH COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPRAISAL RESEARCH COMPANY 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: 01 Aug 1991 (34 years ago)
Date of dissolution: 23 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2020 (5 years ago)
Document Number: S70285
FEI/EIN Number 593074307

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

Address: 9721 TIFFANY OAKS LANE, TAMPA, FL, 33612, US
Mail Address: 9721 TIFFANY OAKS LANE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWANICK KAREN G President 9721 TIFFANY OAKS LANE, TAMPA, FL, 33612
LEWANICK KAREN G Director 9721 TIFFANY OAKS LANE, TAMPA, FL, 33612
LEWANICK KAREN G Agent 9721 TIFFANY OAKS LANE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 9721 TIFFANY OAKS LANE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2010-01-08 9721 TIFFANY OAKS LANE, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 9721 TIFFANY OAKS LANE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2005-01-04 LEWANICK, KAREN G -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-23
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-10

Date of last update: 02 May 2025

Sources: Florida Department of State