Search icon

FIRST APOPKA REALTY, INC. - Florida Company Profile

Company Details

Entity Name: FIRST APOPKA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST APOPKA REALTY, 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: 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: 28 Jun 1988 (37 years ago)
Document Number: M87352
FEI/EIN Number 592902274

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

Address: 2078 APOPKA BLVD, APOPKA, FL, 32703
Mail Address: PO BOX 1990, APOPKA, FL, 32704
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADLER, BRUCE H. President 99 S NEWMAN ST, HACKENSACK, NJ
ADLER, BRUCE H. Director 99 S NEWMAN ST, HACKENSACK, NJ
BEALE,LEROY Secretary 1302 LAVANHAM CT, APOPKA, FL
BEALE,LEROY Treasurer 1302 LAVANHAM CT, APOPKA, FL
BEALE,LEROY Director 1302 LAVANHAM CT, APOPKA, FL
ADLER, LINDA Director 99 S NEWMAN ST, HACKENSACK, NJ
ADLER, ALAN Director 99 S NEWMAN ST., HACKENSACK, NJ
STONE, STEPHEN M. Agent 725 N. MAGNOLIA AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 1999-07-07 2078 APOPKA BLVD, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 1989-03-16 2078 APOPKA BLVD, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 1988-08-15 STONE, STEPHEN M. -
REGISTERED AGENT ADDRESS CHANGED 1988-08-15 725 N. MAGNOLIA AVENUE, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State