Entity Name: | ONE WHITE APPLE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ONE WHITE APPLE 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: | 02 Mar 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P12000021607 |
FEI/EIN Number |
45-4717289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4776 Old Dixie Highway, Vero Beach, FL, 32967, US |
Mail Address: | 3 Severance Cir, Cleveland, OH, 44118, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Orbach Elazar | President | 3 Severance Cir, Cleveland Heights, OH, 44118 |
Orbach Elazar | Director | 3 Severance Cir, Cleveland Heights, OH, 44118 |
STEVE LEVY | Agent | 2875 NE 191st St, AVENTURA, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000006569 | NEW WORLD PIZZA | EXPIRED | 2015-01-20 | 2020-12-31 | - | P.O. BOX 403331, MIAMI BEACH, FL, 33140 |
G14000015086 | NEW WORD PIZZA | EXPIRED | 2014-02-12 | 2019-12-31 | - | PO BOX 403331, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-12-04 | 4776 Old Dixie Highway, Vero Beach, FL 32967 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-27 | 4776 Old Dixie Highway, Vero Beach, FL 32967 | - |
REINSTATEMENT | 2023-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-24 | 2875 NE 191st St, SUITE 601, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-24 | STEVE, LEVY | - |
AMENDMENT | 2018-10-30 | - | - |
AMENDMENT | 2014-06-24 | - | - |
AMENDMENT | 2014-02-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000026722 | TERMINATED | 1000000976239 | DADE | 2024-01-04 | 2044-01-10 | $ 3,510.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-12-13 |
AMENDED ANNUAL REPORT | 2023-12-04 |
AMENDED ANNUAL REPORT | 2023-09-27 |
AMENDED ANNUAL REPORT | 2023-08-23 |
REINSTATEMENT | 2023-02-07 |
AMENDED ANNUAL REPORT | 2021-12-16 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-03-24 |
Amendment | 2018-10-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State