Search icon

APPLE MACHINE & SUPPLY CO. - Florida Company Profile

Company Details

Entity Name: APPLE MACHINE & SUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLE MACHINE & SUPPLY CO. 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: 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: 29 Jun 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: G46615
FEI/EIN Number 592309058

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

Address: 5900 Orange Ave, FORT PIERCE, FL, 34947, US
Mail Address: 5900 Orange Ave, FORT PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIRD DARBY President 12150 EDENWILDE DR., ROSWELL, GA, 30075
BAIRD DARBY Director 12150 EDENWILDE DR., ROSWELL, GA, 30075
HICKS MICHELE T Vice President 5725 HICKORY CIRCLE, CUMMINGS, GA, 30040
HICKS MICHELE T Director 5725 HICKORY CIRCLE, CUMMINGS, GA, 30040
Donovan William f Director 251Bermuda Beach Dr, Fort Pierce, FL, 34949
ABERNETHY JR. BRUCE R Agent 130 S. INDIAN RIVER DR. #201, FT. PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 5900 Orange Ave, FORT PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2021-03-30 5900 Orange Ave, FORT PIERCE, FL 34947 -
AMENDMENT 2020-11-23 - -
REGISTERED AGENT NAME CHANGED 2020-11-23 ABERNETHY JR., BRUCE R -
REGISTERED AGENT ADDRESS CHANGED 2020-11-23 130 S. INDIAN RIVER DR. #201, FT. PIERCE, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-30
Amendment 2020-11-23
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315358150 0418800 2011-11-08 5900 ORANGE AVE, FT PIERCE, FL, 34947
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-11-09
Emphasis N: SSTARG11, S: AMPUTATIONS, N: DUSTEXPL, S: ELECTRICAL, S: POWERED IND VEHICLE, L: FORKLIFT, N: AMPUTATE
Case Closed 2012-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2011-11-22
Abatement Due Date 2011-12-16
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-11-22
Abatement Due Date 2011-11-25
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2011-11-22
Abatement Due Date 2011-11-25
Current Penalty 1800.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2011-11-22
Abatement Due Date 2011-11-25
Current Penalty 1800.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2011-11-22
Abatement Due Date 2011-12-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2011-11-22
Abatement Due Date 2011-11-25
Nr Instances 1
Nr Exposed 1
Gravity 01
301886271 0418800 1999-06-29 5900 ORANGE AVE., FT PIERCE, FL, 34947
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1999-06-29
Case Closed 1999-10-13

Related Activity

Type Accident
Activity Nr 100672252
300492014 0418800 1997-04-21 5900 ORANGE AVE., FT PIERCE, FL, 34947
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-04-21
Case Closed 1998-02-19

Related Activity

Type Complaint
Activity Nr 200667822
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 1997-09-17
Abatement Due Date 1997-09-22
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1575697204 2020-04-15 0455 PPP 5900 ORANGE AVE, FORT PIERCE, FL, 34947-1550
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210634
Loan Approval Amount (current) 210634
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34947-1550
Project Congressional District FL-21
Number of Employees 23
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 212839.81
Forgiveness Paid Date 2021-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State