Search icon

AMERICAN APPEAL INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN APPEAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN APPEAL 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 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: P07000073373
FEI/EIN Number 262785136

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

Address: 18212 Cypress Heaven Dr, TAMPA, FL, 33647, US
Mail Address: 18212 Cypress Heaven Dr, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mejia Frank President 18212 Cypress Heaven Dr, TAMPA, FL, 33647
MEJIA FRANCISCO Agent 18212 Cypress Heaven Dr, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039507 AMERICLEANING COMMERCIAL EXPIRED 2011-04-22 2016-12-31 - 8412 N HABANA AVE SUITE C., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 18212 Cypress Heaven Dr, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 18212 Cypress Heaven Dr, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2017-04-30 18212 Cypress Heaven Dr, TAMPA, FL 33647 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-05-14 MEJIA, FRANCISCO -
AMENDMENT 2008-08-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State