Search icon

APPLE TREE AUTO SALES, INC - Florida Company Profile

Company Details

Entity Name: APPLE TREE AUTO SALES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLE TREE AUTO SALES, 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 Feb 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000010725
FEI/EIN Number 81-1365832

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

Address: 7269 Chancery Ln, ORLANDO, FL, 32809, US
Mail Address: 7269 Chancery Ln, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YSABEL RAYMOND HENRY President 7269 Chancery Ln, ORLANDO, FL, 32809
Rosario Elisa V Secretary 7269 Chancery Ln, ORLANDO, FL, 32809
Manzano Carlos Vice President 7269 Chancery Ln, ORLANDO, FL, 32809
YSABEL RAYMOND HENRY Agent 8603 E COLONIAL DR STE B, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012092 MILLENIUM AUTO BROKERS EXPIRED 2017-02-01 2022-12-31 - 8603 E COLONIAL DR SUITE #B, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-03 7269 Chancery Ln, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2017-05-03 7269 Chancery Ln, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2017-01-18 YSABEL, RAYMOND HENRY -
AMENDMENT 2016-07-22 - -
AMENDMENT 2016-04-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000598284 TERMINATED 1000000791760 ORANGE 2018-08-01 2038-08-29 $ 160.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000034009 TERMINATED 1000000767742 ORANGE 2018-01-12 2028-01-24 $ 688.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2017-01-18
Amendment 2016-07-22
Amendment 2016-04-21
Domestic Profit 2016-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State