Entity Name: | APPEL-CAMERON ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Feb 1989 (36 years ago) |
Document Number: | K65503 |
FEI/EIN Number | 59-2933161 |
Address: | 114 WILLET WAY, DAYTONA BEACH, FL 32119 |
Mail Address: | 114 WILLET WAY, DAYTONA BEACH, FL 32119 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APPEL, LEE ROY K. | Agent | 114 WILLETT WAY, DAYTONA BEACH, FL 32119 |
Name | Role | Address |
---|---|---|
APPEL, LEE ROY K. | Secretary | 114 WILLET WAY, DAYTONA BEACH, FL 32119 |
Name | Role | Address |
---|---|---|
Cameron, Betty M. | Treasurer | 114 WILLET WAY, DAYTONA BEACH, FL 32119 |
Name | Role | Address |
---|---|---|
APPEL, LEE ROY K. | President | 114 WILLET WAY, DAYTONA BEACH, FL 32119 |
Name | Role | Address |
---|---|---|
Cameron, Betty M. | Vice President | 114 WILLET WAY, DAYTONA BEACH, FL 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-03-20 | 114 WILLET WAY, DAYTONA BEACH, FL 32119 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-16 | 114 WILLET WAY, DAYTONA BEACH, FL 32119 | No data |
REGISTERED AGENT NAME CHANGED | 1991-07-09 | APPEL, LEE ROY K. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-07-09 | 114 WILLETT WAY, DAYTONA BEACH, FL 32119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State