Search icon

APPLE NINE FLORIDA SERVICES, INC.

Company Details

Entity Name: APPLE NINE FLORIDA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 May 2015 (10 years ago)
Document Number: F15000002255
FEI/EIN Number 474027255
Address: 814 E MAIN ST, RICHMOND, VA, 23219
Mail Address: 814 E MAIN ST, RICHMOND, VA, 23219
Place of Formation: VIRGINIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
rash matthew President 814 E MAIN ST, RICHMOND, VA, 23219

Vice President

Name Role Address
LABRECQUE RACHEL Vice President 814 E MAIN ST, RICHMOND, VA, 23219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038919 HAMPTON INN & SUITES - CAPE CANAVERAL ACTIVE 2020-04-07 2025-12-31 No data 2733 ROSS CLARK CIRCLE, DOTHAN, AL, 36301
G20000038926 HOME2 SUITES - CAPE CANAVERAL ACTIVE 2020-04-07 2025-12-31 No data 2733 ROSS CLARK CIRCLE, DOTHAN, AL, 36301
G19000038609 HYATT PLACE - JACKSONVILLE AIRPORT ACTIVE 2019-03-25 2029-12-31 No data 14565 DUVAL RD, JACKSONVILLE, FL, 32218
G19000034559 HOME2 SUITES - ORLANDO AIRPORT EXPIRED 2019-03-14 2024-12-31 No data 2733 ROSS CLARK CIRCLE, DOTHAN, AL, 36301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-29 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
Reg. Agent Change 2023-06-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State