Search icon

APPLETREE PLUMBING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: APPLETREE PLUMBING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLETREE PLUMBING SERVICES, 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: 09 Jan 2006 (19 years ago)
Document Number: P06000003681
FEI/EIN Number 010844544

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

Address: 5300 4th St. W, Lehigh Acres, FL, 33971, US
Mail Address: 5300 4th St. W, Lehigh Acres, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Neff Michael J President 5300 4th St W, LEHIGH ACRES, FL, 339711512
Neff Raven R Vice President 5300 4th St. W, Lehigh Acres, FL, 33971
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 5300 4th St. W, Lehigh Acres, FL 33971 -
CHANGE OF MAILING ADDRESS 2020-02-28 5300 4th St. W, Lehigh Acres, FL 33971 -
REGISTERED AGENT NAME CHANGED 2008-01-09 ALL FLORIDA FIRM INC -
REGISTERED AGENT ADDRESS CHANGED 2008-01-09 813 DELTONA BLVD, ST A, DELTONA, FL 32725 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-06-19
AMENDED ANNUAL REPORT 2018-06-04
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State