Search icon

APP PROPERTIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: APP PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (10 years ago)
Document Number: F14000002946
FEI/EIN Number 383930124

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

Address: 2982 Curtis King Blvd, Fort Pierce, FL, 34946, US
Mail Address: 2982 Curtis King Blvd, Fort Pierce, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HARROW DANIEL President 2982 Curtis King Blvd, Fort Pierce, FL, 34946
HAMBLETON CHRISTOPHER General Manager 2982 CURTIS KING BLVD., FT. PIERCE, FL, 34946
FRYER DEBBIE Secretary 2982 Curtis King Blvd, Fort Pierce, FL, 34946
FRYER DEBBIE Treasurer 2982 Curtis King Blvd, Fort Pierce, FL, 34946

Form 5500 Series

Employer Identification Number (EIN):
383930124
Plan Year:
2023
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 2982 Curtis King Blvd, Fort Pierce, FL 34946 -
CHANGE OF MAILING ADDRESS 2022-03-01 2982 Curtis King Blvd, Fort Pierce, FL 34946 -
REGISTERED AGENT NAME CHANGED 2020-04-15 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2015-10-21 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-12
Reg. Agent Change 2020-04-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
619400
Current Approval Amount:
619400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
622170.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State