Search icon

APPLETON SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: APPLETON SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLETON SERVICES, 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: 21 Oct 1982 (42 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: G05374
FEI/EIN Number 592228042

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

Address: 9225 MCDAVID CT, WINDERMERE, FL, 34786, US
Mail Address: 9225 MCDAVID CT, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APPLETON, HERBERT M President 9225 MCDAVID CT, WINDERMERE, FL, 34786
APPLETON, HERBERT M Director 9225 MCDAVID CT, WINDERMERE, FL, 34786
APPLETON, HERBERT M. Agent 9225 MCDAVID CT, WINDERMERE, FL, 34786
APPLETON JANET M Vice President 9225 MCDAVID CR, WINDERMERE, FL, 34786
APPLETON JANET M Director 9225 MCDAVID CR, WINDERMERE, FL, 34786
Carillion Amy D Director 525 W. Gateway Ct., Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 9225 MCDAVID CT, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2006-02-20 9225 MCDAVID CT, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 1990-02-22 9225 MCDAVID CT, WINDERMERE, FL 34786 -
AMENDMENT 1986-06-16 - -

Documents

Name Date
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State