Search icon

APPLE AIR, INC. - Florida Company Profile

Company Details

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

APPLE AIR, 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: 16 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000116638
FEI/EIN Number 200333424

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

Address: 520 LOMA DEL SOL DR, DAVENPORT, FL, 33896
Mail Address: 520 Loma Del Sol Dr., Davenport, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRNE EDWARD President 520 Loma Del Sol Dr., Davenport, FL, 33896
BYRNE EDWARD Secretary 520 Loma Del Sol Dr., Davenport, FL, 33896
BYRNE EDWARD Treasurer 520 Loma Del Sol Dr., Davenport, FL, 33896
BYRNE EDWARD Director 520 Loma Del Sol Dr., Davenport, FL, 33896
BYRNE EDWARD Agent 520 Loma Del Sol Dr., Davenport, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-11 520 LOMA DEL SOL DR, DAVENPORT, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 520 Loma Del Sol Dr., Davenport, FL 33896 -

Documents

Name Date
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State