Search icon

APPLE SACK INC.

Company Details

Entity Name: APPLE SACK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jul 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000071345
FEI/EIN Number 651123856
Address: 5977 N.W. 77TH DRIVE, PARK LAND, FL, 33067
Mail Address: 5977 N.W. 77TH DRIVE, PARK LAND, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RUBIN ELISE G Agent 5977 N.W. 77TH DRIVE, PARK LAND, FL, 33067

President

Name Role Address
RUBIN DAVID L President 5977 N.W. 77TH DRIVE, PARK LAND, FL, 33067

Treasurer

Name Role Address
RUBIN DAVID L Treasurer 5977 N.W. 77TH DRIVE, PARK LAND, FL, 33067

Director

Name Role Address
RUBIN DAVID L Director 5977 N.W. 77TH DRIVE, PARK LAND, FL, 33067
RUBIN ELISE G Director 5977 N.W. 77TH DRIVE, PARK LAND, FL, 33067
RUBIN MICHAEL S Director 9761 NW 58TH COURT, PARKLAND, FL, 33076

Vice President

Name Role Address
RUBIN ELISE G Vice President 5977 N.W. 77TH DRIVE, PARK LAND, FL, 33067

Secretary

Name Role Address
RUBIN ELISE G Secretary 5977 N.W. 77TH DRIVE, PARK LAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2006-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2002-02-17 RUBIN, ELISE G No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-17 5977 N.W. 77TH DRIVE, PARK LAND, FL 33067 No data

Documents

Name Date
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-07-05
ANNUAL REPORT 2007-01-04
Amendment 2006-05-01
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State