APPLE&EAGLE AUTO DETAILING AND PRESSURE WASHING INC. - Florida Company Profile

Entity Name: | APPLE&EAGLE AUTO DETAILING AND PRESSURE WASHING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APPLE&EAGLE AUTO DETAILING AND PRESSURE WASHING 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: | 15 Feb 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P13000015539 |
FEI/EIN Number |
462049658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 s 78th st., tampa, FL, 33619, US |
Mail Address: | 3001 s 78th st., tampa, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRELL EDGAR III | President | 10402 Salisbury street, RIVERVIEW, FL, 33569 |
HARRELL EDGAR III | Agent | 10402 Salisbury street, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 10402 Salisbury street, RIVERVIEW, FL 33569 | - |
REINSTATEMENT | 2020-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 3001 s 78th st., tampa, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 3001 s 78th st., tampa, FL 33619 | - |
REINSTATEMENT | 2016-07-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-12 | HARRELL, EDGAR, III | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-11-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000119257 | TERMINATED | 1000000917736 | HILLSBOROU | 2022-03-03 | 2042-03-09 | $ 593.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000653349 | TERMINATED | 1000000909673 | HILLSBOROU | 2021-12-10 | 2041-12-22 | $ 1,013.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000653356 | TERMINATED | 1000000909674 | HILLSBOROU | 2021-12-10 | 2031-12-22 | $ 888.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-20 |
REINSTATEMENT | 2020-03-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-23 |
REINSTATEMENT | 2016-07-12 |
REINSTATEMENT | 2014-11-21 |
Domestic Profit | 2013-02-15 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State