Entity Name: | ADAMS APPLE PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADAMS APPLE PLUMBING, 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: | 12 May 2003 (22 years ago) |
Document Number: | P03000052288 |
FEI/EIN Number |
050569018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7925 Cloverfield Cir., Boca Raton, FL, 33433, US |
Mail Address: | 7925 Cloverfield Cir., Boca Raton, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APEL ADAM | Director | 7925 Cloverfield Cir., Boca Raton, FL, 33433 |
APEL ADAM | President | 7925 Cloverfield Cir., Boca Raton, FL, 33433 |
APEL ADAM | Treasurer | 7925 Cloverfield Cir., Boca Raton, FL, 33433 |
COHEN ERIC J | Agent | 9101 LAKERIDGE BLVD, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 9101 LAKERIDGE BLVD, STE 22 PMB 1008, BOCA RATON, FL 33496 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-23 | COHEN, ERIC J | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-22 | 7925 Cloverfield Cir., Boca Raton, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2020-04-22 | 7925 Cloverfield Cir., Boca Raton, FL 33433 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State