Search icon

RANDALL C. APEL & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: RANDALL C. APEL & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDALL C. APEL & ASSOCIATES, 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: 07 May 2003 (22 years ago)
Date of dissolution: 12 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: P03000053506
FEI/EIN Number 341553732

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

Address: 26270 SUMMER GREENS DR., BONITA SPRINGS, FL, 34135
Mail Address: 26270 SUMMER GREENS DR., BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APEL M. DIANE P President 26270 SUMMER GREENS DR., BONITA SPRINGS, FL, 34135
APEL M. DIANE P Director 26270 SUMMER GREENS DR., BONITA SPRINGS, FL, 34135
APEL RANDALL C Vice President 26270 SUMMER GREENS DR., BONITA SPRINGS, FL, 34135
APEL RANDALL C Director 26270 SUMMER GREENS DR., BONITA SPRINGS, FL, 34135
APEL RANDALL C Agent 26270 SUMMER GREENS DR., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State