Entity Name: | APPLEJAX INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Feb 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N09000001536 |
FEI/EIN Number | 56-2367537 |
Address: | 1918 Sherry Dr N., Atlantic Beach, FL 32233 |
Mail Address: | 1918 Sherry Dr N., Atlantic Beach, FL 32233 |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kaplan, Harold T | Agent | 1918 Sherry Dr N., Atlantic Beach, FL 32233 |
Name | Role | Address |
---|---|---|
Lee, James | Director | 244 Myra Street, Neptune Beach, FL 32266 |
Tompkins, Leigh-Anne | Director | 11234 Portside Dr, Jacksonville, FL 32225 |
Vardaman, Enith | Director | 1107 Fleet Landing Blvd, Atlantic Beach, FL 32233-4589 |
Name | Role | Address |
---|---|---|
Kaplan, Harold T | President | 1918 Sherry Dr N, Atlantic Beach, FL 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 1918 Sherry Dr N., Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 1918 Sherry Dr N., Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-02 | Kaplan, Harold T | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 1918 Sherry Dr N., Atlantic Beach, FL 32233 | No data |
NAME CHANGE AMENDMENT | 2014-10-31 | APPLEJAX INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-08-31 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-11 |
Name Change | 2014-10-31 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-02-05 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State