Search icon

APPLE MOVING, INC. - Florida Company Profile

Company Details

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

APPLE MOVING, 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: 19 Dec 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000164379
FEI/EIN Number 203941406

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

Address: 3506 MERCANTILE AVE, NAPLES, FL, 34104, UN
Mail Address: 3506 MERCANTILE AVE, NAPLES, FL, 34104, UN
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTANEDA FIDEL President 3506 MERCANTILE AVE, NAPLES, FL, 34104
CASTANEDA FIDEL Director 3506 MERCANTILE AVE, NAPLES, FL, 34104
CASTANEDA FIDEL Agent 3506 MERCANTILE AVE, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051664 MOV2DAY EXPIRED 2019-04-26 2024-12-31 - 3506 MERCANTILE AVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 3506 MERCANTILE AVE, NAPLES, FL 34104 UN -
CHANGE OF MAILING ADDRESS 2012-04-28 3506 MERCANTILE AVE, NAPLES, FL 34104 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 3506 MERCANTILE AVE, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000328567 ACTIVE 19-210-D7 LEON COUNTY 2023-04-24 2028-07-14 $421,611.19 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J20000372827 ACTIVE 2019-CA-004696 COLLIER COUNTY CIRCUIT COURT 2020-11-02 2025-11-19 $16,523.25 BMO HARRIS BANK N.A., 111 W MONROE ST., CHICAGO, IL 60603

Court Cases

Title Case Number Docket Date Status
BRANDON SMITH AND MOOOVE IT MOVING & STORAGE, LLC VS APPLE MOVING, INC., D/ B/ A MOVE2DAY 2D2017-4045 2017-10-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-430-XX

Parties

Name MOOOVE IT MOVING & STORAGE, LLC
Role Appellant
Status Active
Name BRANDON SMITH LLC
Role Appellant
Status Active
Representations RICHARD BLACKWELL, ESQ., JASON N. VISHIO, ESQ., BRETT D. FISHER, ESQ., JAMES R. FORRY, ESQ.
Name APPLE MOVING, INC.
Role Appellee
Status Active
Representations JAMIE B. SCHWINGHAMER, ESQ., ALLISON B. CHRISTENSEN, ESQ.
Name D/ B/ A MOVE2DAY
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-11
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's motion to strike is denied.
Docket Date 2018-01-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - February 21 - February 23, 2018; March 5 - March 16, 2018; April 16 - April 20, 2018; May 30 - June 1, 2018; July 25 - July 27, 2018; October 4 - October 8, 2018; and December 5 - December 7, 2018
On Behalf Of APPLE MOVING, INC.
Docket Date 2018-01-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRANDON SMITH
Docket Date 2018-01-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of APPLE MOVING, INC.
Docket Date 2017-12-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of APPLE MOVING, INC.
Docket Date 2017-12-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE
On Behalf Of APPLE MOVING, INC.
Docket Date 2017-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days.
Docket Date 2017-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of APPLE MOVING, INC.
Docket Date 2017-11-03
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY: November 15 through November 17, 2017; December 7 through December 8, 2017; and December 22, 2017 through January 5, 2018
On Behalf Of APPLE MOVING, INC.
Docket Date 2017-10-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRANDON SMITH
Docket Date 2017-10-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BRANDON SMITH
Docket Date 2017-10-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRANDON SMITH
Docket Date 2017-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRANDON SMITH
Docket Date 2017-10-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRANDON SMITH

Documents

Name Date
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347066797 0418600 2023-10-30 34 INDUSTRIAL STREET NORTHWEST, FORT WALTON BEACH, FL, 32548
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-10-30
Emphasis N: WAREHOUSE23, P: WAREHOUSE23
Case Closed 2024-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State