Entity Name: | APPEPROPO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Apr 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F17000001721 |
FEI/EIN Number |
461612095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350--5th Avenue, NEW YORK, NY, 10018, US |
Mail Address: | 228 Park Ave S, PMB 85447, NEW YORK, NY, 10003-1502, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MITHA SHARMEEN | Chairman | 228 Park Ave S, NEW YORK, NY, 100031502 |
MITHA SHARMEEN | President | 228 Park Ave S, NEW YORK, NY, 100031502 |
MITHA SHARMEEN | Secretary | 228 Park Ave S, NEW YORK, NY, 100031502 |
MITHA SHARMEEN | Treasurer | 228 Park Ave S, NEW YORK, NY, 100031502 |
FRANKEL JOHN | Director | 228 Park Ave S, NEW YORK, NY, 100031502 |
RATKALKAR KISHORE | Director | 228 Park Ave S, NEW YORK, NY, 100031502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 350--5th Avenue, Suite 4215, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 350--5th Avenue, Suite 4215, NEW YORK, NY 10018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
Foreign Profit | 2017-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State