Search icon

ONE WHITE APPLE INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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