Search icon

APPRAZ, INC. - Florida Company Profile

Company Details

Entity Name: APPRAZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPRAZ, 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: 22 Jan 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000008096
FEI/EIN Number 593702578

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

Address: 19218 GULF BLVD #103, INDIAN SHORES, FL, 33785, US
Mail Address: 19218 GULF BLVD #103, INDIAN SHORES, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKETT MICHAEL C President 19218 GULF BLVD. #103, INDIAN SHORES, FL, 33785
MCATEE CAROL Agent 5401 CENTRAL AVENUE, ST. PETERSBURG, FL, 337107114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 19218 GULF BLVD #103, INDIAN SHORES, FL 33785 -
CHANGE OF MAILING ADDRESS 2006-05-02 19218 GULF BLVD #103, INDIAN SHORES, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-12 5401 CENTRAL AVENUE, ST. PETERSBURG, FL 33710-7114 -
REGISTERED AGENT NAME CHANGED 2005-09-12 MCATEE, CAROL -
REINSTATEMENT 2005-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2006-05-02
REINSTATEMENT 2005-09-12
ANNUAL REPORT 2002-05-01
Domestic Profit 2001-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State