Search icon

APPLEBY CORPORATION

Company Details

Entity Name: APPLEBY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000110960
FEI/EIN Number 753267883
Address: 425 WEST ROBERTSON STREET, BRANDON, FL, 33511, US
Mail Address: 425 WEST ROBERTSON STREET, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
EMBUREY SUSAN E Agent 425 WEST ROBERTSON STREET, BRANDON, FL, 33511

President

Name Role Address
EMBUREY SUSAN E President 425 WEST ROBERTSON STREET, BRANDON, FL, 33511

Vice President

Name Role Address
EMBUREY STEVEN R Vice President 425 W ROBERTSON ST, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000123431 WHIDDEN FLORIST EXPIRED 2018-11-19 2023-12-31 No data 425 W ROBERTSON, BRANDON, FL, 33511
G08282700019 WHIDDEN FLORIST EXPIRED 2008-10-08 2013-12-31 No data 425 WEST ROBERTSON STREET, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2012-01-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 425 WEST ROBERTSON STREET, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2009-04-02 425 WEST ROBERTSON STREET, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 425 WEST ROBERTSON STREET, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State