Search icon

CERTIFIED APPRAISERS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED APPRAISERS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED APPRAISERS OF SOUTH 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: 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: 30 Sep 1991 (34 years ago)
Date of dissolution: 22 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2020 (5 years ago)
Document Number: S84121
FEI/EIN Number 650286510

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

Address: 14421 BEDFORD COURT, DAVIE, FL, 33325, US
Mail Address: 69 BRADDOCK WAY, ASHEVILLE, NC, 28803, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivas Elsa Director 14421 BEDFORD COURT, DAVIE, FL, 33325
RIVAS ELSA Agent 14421 BEDFORD COURT, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-26 14421 BEDFORD COURT, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-26 14421 BEDFORD COURT, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2004-02-01 14421 BEDFORD COURT, DAVIE, FL 33325 -
REINSTATEMENT 1999-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1993-03-03 RIVAS, ELSA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-22
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State