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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347066797 | 0418600 | 2023-10-30 | 34 INDUSTRIAL STREET NORTHWEST, FORT WALTON BEACH, FL, 32548 | |||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State