Search icon

APPLE TREE INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: APPLE TREE INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLE TREE INVESTMENTS 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: 25 Jan 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: L46326
FEI/EIN Number 650274957

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

Address: 750 DIXIE HWY, P.O. BOX 3004, BOCA RATON, FL, 33431, US
Mail Address: 750 DIXIE HWY, P.O. BOX 3004, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOFF, STUART E Director 750 S DIXIE HWY, BOCA RATON, FL
SOFF, STUART E. Agent 4800 NORTH FEDERAL HWY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 750 DIXIE HWY, P.O. BOX 3004, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 1996-05-01 750 DIXIE HWY, P.O. BOX 3004, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 4800 NORTH FEDERAL HWY, #300D, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 1991-09-10 SOFF, STUART E. -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State