Search icon

APPEL, INC.

Company Details

Entity Name: APPEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 2002 (22 years ago)
Document Number: P02000133459
FEI/EIN Number 043730478
Address: 561 SE WHITMORE DR, PT ST LUCIE, FL, 34984, US
Mail Address: 561 SE WHITMORE DR, PT ST LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
APPEL ROBERT L Agent 561 SE WHITMORE DR, PT ST LUCIE, FL, 34984

Director

Name Role Address
APPEL ROBERT L Director 561 SE WHITMORE DR, PT ST LUCIE, FL, 34984
APPEL MARUREEN Director 561 SE WHITMORE DR, PT ST LUCIE, FL, 34984

Vice President

Name Role Address
APPEL MARUREEN Vice President 561 SE WHITMORE DR, PT ST LUCIE, FL, 34984

President

Name Role Address
APPEL ROBERT L President 561 SE WHITMORE DR, PT ST LUCIE, FL, 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04008700044 APPEL ACCOUNTING ACTIVE 2004-01-08 2029-12-31 No data 561 SE WHITMORE DRIVE, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 561 SE WHITMORE DR, PT ST LUCIE, FL 34984 No data
CHANGE OF MAILING ADDRESS 2018-02-27 561 SE WHITMORE DR, PT ST LUCIE, FL 34984 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 561 SE WHITMORE DR, PT ST LUCIE, FL 34984 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State