Search icon

APP PERFORMANCE INC. - Florida Company Profile

Company Details

Entity Name: APP PERFORMANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APP PERFORMANCE 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: 09 Oct 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (14 years ago)
Document Number: P01000098329
FEI/EIN Number 593749959

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

Address: 14444 Middle Fairway Dr, SPRING HILL, FL, 34609, US
Mail Address: 14444 Middle Fairway Dr, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUSHING RICHARD BJr. Director 14444 Middle Fairway Dr, SPRING HILL, FL, 34609
CUSHING RICHARD BJr. President 14444 Middle Fairway Dr, SPRING HILL, FL, 34609
Cushing Richard BJr. Agent 14444 Middle Fairway Dr, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-31 14444 Middle Fairway Dr, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2024-03-31 14444 Middle Fairway Dr, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2024-03-31 Cushing, Richard B, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-31 14444 Middle Fairway Dr, SPRING HILL, FL 34609 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000547418 ACTIVE 1000000200301 PASCO 2011-01-07 2026-09-09 $ 270.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J10000357597 ACTIVE 1000000157213 PASCO 2010-01-12 2030-02-24 $ 404.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000195757 TERMINATED 1000000132714 PASCO 2009-07-21 2030-02-16 $ 2,280.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State