Search icon

APPLE ISLAND, INC. - Florida Company Profile

Company Details

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

APPLE ISLAND, 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: 04 Oct 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000107253
FEI/EIN Number 134220947

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

Mail Address: P.O. BOX 143735, CORAL GABLES, FL, 33114
Address: 4011 WEST FLAGLER STREET, SUITE #403, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCONCIAGIOCO AUGUSTO Secretary 4011 WEST FLAGLER ST SUITE # 403, MIAMI, FL, 33134
ACCONCIAGIOCO AUGUSTO Director 4011 WEST FLAGLER ST SUITE # 403, MIAMI, FL, 33134
ACCONCIAGIOCO NELSON President 4011 WEST FLAGLER ST SUITE # 403, MIAMI, FL, 33134
ACCONCIAGIOCO NELSON Director 4011 WEST FLAGLER ST SUITE # 403, MIAMI, FL, 33134
ACCONCIAGIOCO AUGUSTO Agent 4011 W FLAGLER ST, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 4011 W FLAGLER ST, #403, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2014-01-09 4011 WEST FLAGLER STREET, SUITE #403, MIAMI, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-08-18 - -
REINSTATEMENT 2011-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-03-07 ACCONCIAGIOCO, AUGUSTO -
CHANGE OF PRINCIPAL ADDRESS 2006-03-28 4011 WEST FLAGLER STREET, SUITE #403, MIAMI, FL 33134 -

Documents

Name Date
REINSTATEMENT 2014-01-09
ANNUAL REPORT 2012-04-13
Amendment 2011-08-18
REINSTATEMENT 2011-05-12
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-03-28
REINSTATEMENT 2005-01-18
Domestic Profit 2002-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State