Search icon

APPEARANCE DOCTOR, INC - Florida Company Profile

Company Details

Entity Name: APPEARANCE DOCTOR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPEARANCE DOCTOR, 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: 25 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: P05000045062
FEI/EIN Number 202877936

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

Address: 5510 green swamp road, clermont, FL, 34714, US
Mail Address: 7862 West Irlo Bronson Memorial HWY, KISSIMMEE, FL, 34747, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COON STEVE President 7862 West Irlo Bronson Memorial HWY, KISSIMMEE, FL, 34747
COON STEVE Agent 7862 West Irlo Bronson Memorial HWY, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 5510 green swamp road, clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2022-02-10 5510 green swamp road, clermont, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 7862 West Irlo Bronson Memorial HWY, Suite 441, KISSIMMEE, FL 34747 -
REINSTATEMENT 2013-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000170257 TERMINATED 1000000566381 OSCEOLA 2014-01-07 2024-02-07 $ 1,375.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000490319 TERMINATED 1000000411789 OSCEOLA 2013-02-06 2023-02-27 $ 555.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001038911 TERMINATED 1000000411737 OSCEOLA 2012-12-04 2032-12-19 $ 2,880.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State